About

Registered Number: 06072921
Date of Incorporation: 30/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: Georgian House, 34 Thoroughfare, Halesworth, Suffolk, IP19 8AP

 

Having been setup in 2007, N M R (Norwich) Properties Ltd has its registered office in Halesworth. There are 2 directors listed as Coe, Stephanie Ann, Cue, Michael Alfred for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COE, Stephanie Ann 01 February 2012 - 1
CUE, Michael Alfred 22 August 2008 31 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 June 2012
AP03 - Appointment of secretary 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 22 June 2007
395 - Particulars of a mortgage or charge 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2007 Outstanding

N/A

Debenture 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.