About

Registered Number: 04032897
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB,

 

Having been setup in 2000, Norwich Travel Retail Ltd has its registered office in Norwich, Norfolk. The companies directors are Myhill, Laura Elizabeth, Myhill, Gary Stuart. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYHILL, Gary Stuart 13 July 2000 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
MYHILL, Laura Elizabeth 13 July 2000 31 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
PSC04 - N/A 22 July 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
PSC04 - N/A 18 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 30 April 2018
PSC04 - N/A 30 April 2018
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC09 - N/A 19 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 02 August 2001
395 - Particulars of a mortgage or charge 28 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.