Company NameNorwich House Investment Ltd
Company StatusDissolved
Company NumberSC682556
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Alexander Graham Robert Impey
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarity Accounting (Scotland) Ltd 20-23 Woodsi
Glasgow
G3 7QL
Scotland
Director NameMr Daniel Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2023Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023 (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
15 July 2023Application to strike the company off the register (1 page)
28 May 2023Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023 (1 page)
15 November 2022Cessation of Daniel Taylor as a person with significant control on 15 November 2022 (1 page)
15 November 2022Termination of appointment of Daniel Taylor as a director on 15 November 2022 (1 page)
10 November 2022Change of details for Mr Daniel Taylor as a person with significant control on 7 November 2022 (2 pages)
10 November 2022Notification of Cocity Development Ltd as a person with significant control on 7 November 2022 (2 pages)
10 November 2022Change of details for Mr Alexander Graham Robert Impey as a person with significant control on 7 November 2022 (2 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
11 May 2021Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 11 May 2021 (2 pages)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)