About

Registered Number: 02447868
Date of Incorporation: 30/11/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2015 (9 years ago)
Registered Address: BDO LLP, 55 Baker Street, London, W1U 7EU

 

Founded in 1989, Norfolk Environmental Developments Ltd are based in London. We don't know the number of employees at the organisation. Norfolk Environmental Developments Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2015
4.68 - Liquidator's statement of receipts and payments 19 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 19 January 2015
AD01 - Change of registered office address 28 March 2014
RESOLUTIONS - N/A 26 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2014
4.70 - N/A 26 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 24 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 September 2010
AAMD - Amended Accounts 02 February 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363s - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
363s - Annual Return 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 24 January 2003
363s - Annual Return 12 December 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 07 December 2000
225 - Change of Accounting Reference Date 17 December 1999
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AA - Annual Accounts 02 July 1999
395 - Particulars of a mortgage or charge 24 April 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 04 June 1998
RESOLUTIONS - N/A 23 December 1997
363s - Annual Return 08 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 April 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 14 September 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 27 April 1994
395 - Particulars of a mortgage or charge 12 April 1994
363s - Annual Return 20 December 1993
288 - N/A 05 September 1993
363s - Annual Return 05 May 1993
287 - Change in situation or address of Registered Office 03 December 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 25 November 1991
288 - N/A 27 September 1991
288 - N/A 09 August 1991
288 - N/A 30 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
363 - Annual Return 17 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1990
CERTNM - Change of name certificate 12 January 1990
RESOLUTIONS - N/A 03 January 1990
RESOLUTIONS - N/A 03 January 1990
123 - Notice of increase in nominal capital 03 January 1990
287 - Change in situation or address of Registered Office 15 December 1989
288 - N/A 15 December 1989
NEWINC - New incorporation documents 30 November 1989

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 9TH april 1999 30 July 1998 Fully Satisfied

N/A

Debenture 22 October 1997 Fully Satisfied

N/A

Standard security presented for registration in scotland 31 March 1994 Fully Satisfied

N/A

Debenture 21 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.