About

Registered Number: 03360208
Date of Incorporation: 25/04/1997 (28 years ago)
Company Status: Liquidation
Registered Address: Unit 100 Milton Keynes Business Centre, Hayley Court Linford Wood, Milton Keynes, Bucks, MK14 6GD

 

Based in Bucks, Norman Data Defense Systems (UK) Ltd was setup in 1997. There are 9 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURLIEN, Stein 01 December 2011 - 1
AASLAND, Trygve 01 December 2005 01 December 2009 1
CASE, David, Doctor 25 April 1997 17 August 1999 1
FOSLI, Bjorn Welley 16 August 1999 30 June 2001 1
GUNNARSSON, Torgny Carl Gunnar 01 September 2010 30 November 2011 1
HANSEN, Henning 01 July 2001 01 December 2005 1
NOTTVEIT, Tom 05 July 2004 13 July 2007 1
NYBERG-HANSEN, Simen 13 July 2007 12 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CASE, Andrew 25 April 1997 18 August 1999 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 November 2014
AA - Annual Accounts 26 November 2014
TM02 - Termination of appointment of secretary 17 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 11 October 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 20 February 2012
AP01 - Appointment of director 18 February 2012
TM01 - Termination of appointment of director 18 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 21 June 2007
363s - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
RESOLUTIONS - N/A 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 13 April 2000
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
363s - Annual Return 24 May 1999
363s - Annual Return 26 May 1998
225 - Change of Accounting Reference Date 10 March 1998
288b - Notice of resignation of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.