Company NameNORA UK Limited
Company StatusDissolved
Company Number06356481
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rabie Maglad
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySudanese
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 407-409 Beverley Road Beverley Road
Hull
HU5 1LX
Secretary NameInstar Murad
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleSecretary
Correspondence AddressRear Of 407-409 Beverley Road Beverley Road
Hull
HU5 1LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRear Of 407-409 Beverley Road Beverley Road
Hull
HU5 1LX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£18,620
Cash£1,216
Current Liabilities£39,043

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 May 2019Change of details for Mr Rabie Maglad as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 27 7th Avenue Hull HU6 8HY England to Rear of 407-409 Beverley Road Beverley Road Hull HU5 1LX on 28 May 2019 (1 page)
28 May 2019Secretary's details changed for Instar Murad on 28 May 2019 (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 May 2019Director's details changed for Mr Rabie Maglad on 28 May 2019 (2 pages)
21 September 2018Confirmation statement made on 30 August 2018 with updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
31 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 November 2016Micro company accounts made up to 31 August 2015 (3 pages)
7 November 2016Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to 27 7th Avenue Hull HU6 8HY on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to 27 7th Avenue Hull HU6 8HY on 7 November 2016 (1 page)
7 November 2016Micro company accounts made up to 31 August 2015 (3 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
25 September 2015Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
23 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 October 2009Annual return made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 31 August 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (6 pages)
6 May 2008Secretary appointed instar murad (2 pages)
6 May 2008Director appointed rabie maglad (2 pages)
6 May 2008Secretary appointed instar murad (2 pages)
6 May 2008Director appointed rabie maglad (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
30 August 2007Incorporation (16 pages)
30 August 2007Incorporation (16 pages)