Company NameNorbury Hill Finance Ltd
Company StatusDissolved
Company Number07065021
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Charles William George Goldsmith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleAlternative Investment Salesman
Country of ResidenceEngland
Correspondence Address6a King's Head Centre
38 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address6a King's Head Centre
38 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

5 at £1Charles Goldsmith
50.00%
Ordinary
5 at £1Philippa Goldsmith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,838
Cash£24,071
Current Liabilities£21,871

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(3 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(3 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(3 pages)
21 November 2014Director's details changed for Mr Charles William George Goldsmith on 3 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Charles William George Goldsmith on 3 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Charles William George Goldsmith on 3 November 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(3 pages)
31 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(3 pages)
31 January 2014Director's details changed for Mr Charles William George Goldsmith on 1 November 2013 (2 pages)
31 January 2014Director's details changed for Mr Charles William George Goldsmith on 1 November 2013 (2 pages)
31 January 2014Director's details changed for Mr Charles William George Goldsmith on 1 November 2013 (2 pages)
31 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(3 pages)
28 October 2013Registered office address changed from 47 Isis Street London SW18 3QL United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 47 Isis Street London SW18 3QL United Kingdom on 28 October 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Registered office address changed from 32 Avalon Road London SW6 2EX United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 47 Isis Street London SW18 3QL United Kingdom on 26 November 2012 (1 page)
26 November 2012Director's details changed for Mr Charles William George Goldsmith on 26 November 2012 (2 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
26 November 2012Registered office address changed from 47 Isis Street London SW18 3QL United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 32 Avalon Road London SW6 2EX United Kingdom on 26 November 2012 (1 page)
26 November 2012Director's details changed for Mr Charles William George Goldsmith on 26 November 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
28 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
16 November 2009Appointment of a director (2 pages)
16 November 2009Appointment of a director (2 pages)
3 November 2009Incorporation (21 pages)
3 November 2009Incorporation (21 pages)