About

Registered Number: 06323510
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 64 Connaught Road, Norwich, NR2 3BS,

 

Founded in 2007, Norfolk Street Partnership have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". Norfolk Street Partnership has 10 directors listed as Cousins, Deborah Ann, Reverend, Jones, Penelope Doreen, Moore, Irene, Halley, Gail, Snell, Melissa Roanna, Foster, Rachel, Morris, Keith Andrew, Patey, David Simon, Smith, Terence James, Wright, Philip John in the Companies House registry. We don't currently know the number of employees at Norfolk Street Partnership.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Deborah Ann, Reverend 02 August 2013 - 1
JONES, Penelope Doreen 31 August 2016 - 1
MOORE, Irene 31 May 2013 - 1
FOSTER, Rachel 04 February 2010 30 June 2012 1
MORRIS, Keith Andrew 25 July 2007 31 March 2011 1
PATEY, David Simon 21 August 2018 31 October 2019 1
SMITH, Terence James 25 July 2007 01 June 2010 1
WRIGHT, Philip John 09 January 2012 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HALLEY, Gail 06 April 2009 31 October 2012 1
SNELL, Melissa Roanna 01 November 2012 31 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 20 November 2018
PSC08 - N/A 20 November 2018
AP01 - Appointment of director 20 November 2018
PSC07 - N/A 20 November 2018
PSC07 - N/A 20 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 23 September 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 22 August 2015
CH01 - Change of particulars for director 22 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AP01 - Appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 04 February 2013
AP03 - Appointment of secretary 04 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
CERTNM - Change of name certificate 05 October 2011
MISC - Miscellaneous document 05 October 2011
RESOLUTIONS - N/A 29 September 2011
CONNOT - N/A 29 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 20 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 31 July 2008
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.