About

Registered Number: 03360208
Date of Incorporation: 25/04/1997 (27 years ago)
Company Status: Liquidation
Registered Address: Unit 100 Milton Keynes Business Centre, Hayley Court Linford Wood, Milton Keynes, Bucks, MK14 6GD

 

Based in Milton Keynes in Bucks, Norman Data Defense Systems (UK) Ltd was registered on 25 April 1997, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. There are 9 directors listed as Surlien, Stein, Case, Andrew, Aasland, Trygve, Case, David, Doctor, Fosli, Bjorn Welley, Gunnarsson, Torgny Carl Gunnar, Hansen, Henning, Nottveit, Tom, Nyberg-hansen, Simen for this business at Companies House.

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.