Background WavePink WaveYellow Wave

NORMANTRAIL (UK CO 3) LIMITED (05234591)

NORMANTRAIL (UK CO 3) LIMITED (05234591) is a dissolved UK company. incorporated on 17 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORMANTRAIL (UK CO 3) LIMITED has been registered for 21 years. Current directors include ALCOCK, David George, GARNER, Andrew Wilson, KAJIMURA, Isao and 1 others.

Company Number
05234591
Status
dissolved
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
30 Finsbury Square, London, EC3P 2YU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALCOCK, David George, GARNER, Andrew Wilson, KAJIMURA, Isao, KATAMURA, Kazushige
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMANTRAIL (UK CO 3) LIMITED

NORMANTRAIL (UK CO 3) LIMITED is an dissolved company incorporated on 17 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORMANTRAIL (UK CO 3) LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05234591

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 2 October 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 September 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

NORMANTRAIL LIMITED
From: 17 September 2004To: 8 October 2004
Contact
Address

30 Finsbury Square London, EC3P 2YU,

Previous Addresses

Level 20 25 Canada Square London E14 5LQ
From: 29 October 2014To: 7 June 2018
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 17 September 2004To: 29 October 2014
Timeline

33 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Capital Update
Aug 15
Capital Update
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

GREGORY, Sarah Jane

Active
Finsbury Square, LondonEC3P 2YU
Secretary
Appointed 01 Jun 2017

ALCOCK, David George

Active
Lakeside Business Village, Deeside
Born January 1965
Director
Appointed 01 Dec 2010

GARNER, Andrew Wilson

Active
Finsbury Square, LondonEC3P 2YU
Born May 1962
Director
Appointed 31 Jan 2012

KAJIMURA, Isao

Active
Finsbury Square, LondonEC3P 2YU
Born February 1969
Director
Appointed 15 Nov 2017

KATAMURA, Kazushige

Active
1 St. Martin's Le Grand, LondonEC1A 4AS
Born October 1968
Director
Appointed 25 Apr 2018

BERGER, Hillary Sue

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 31 Jan 2012
Resigned 18 Feb 2016

RAMSAY, Andrew Stephen James, Mr.

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Secretary
Appointed 07 Oct 2004
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 03 Feb 2011
Resigned 31 May 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 07 Oct 2004

BAKER, Michael Stuart

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born July 1964
Director
Appointed 31 Jul 2012
Resigned 28 Feb 2014

BARLOW, Peter George

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born November 1953
Director
Appointed 08 Aug 2007
Resigned 03 Aug 2011

DRAPPER, Steven, Mr.

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born May 1962
Director
Appointed 31 Mar 2010
Resigned 01 Dec 2010

FURUKAWA, Masaaki

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born September 1956
Director
Appointed 31 Dec 2008
Resigned 01 Dec 2010

GRIFFITHS, Gareth Neil

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born December 1969
Director
Appointed 08 Aug 2007
Resigned 31 Jul 2012

ICHIKAWA, Makoto

Resigned
Flat 15 The Visage Apartments, LondonNW3 3NW
Born June 1972
Director
Appointed 19 Nov 2004
Resigned 20 Jun 2008

IHARA, Shigeaki

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1973
Director
Appointed 01 Jul 2015
Resigned 16 Oct 2017

KAJIMURA, Isao, Dr

Resigned
25 Canada Square, LondonE14 5LQ
Born February 1969
Director
Appointed 08 Aug 2011
Resigned 30 Jun 2015

KAYAMORI, Hiromu

Resigned
Marunouchi 1 Chome, Tokyo 100-8631
Born January 1972
Director
Appointed 16 Oct 2017
Resigned 25 Apr 2018

KOGA, Hiroyuki

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born July 1960
Director
Appointed 28 Feb 2011
Resigned 04 Jul 2014

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 17 Sept 2004
Resigned 07 Oct 2004

MOORE, Antony Dennis

Resigned
49 Bonners Close, MalmesburySN16 9UF
Born October 1960
Director
Appointed 07 Oct 2004
Resigned 08 Aug 2007

OKANIWA, Ro

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1963
Director
Appointed 04 Jul 2014
Resigned 15 Nov 2017

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 17 Sept 2004
Resigned 07 Oct 2004

RAMSAY, Andrew Stephen James, Mr.

Resigned
Stable Barn Chilswell Farm, Boars HillOX1 5EP
Born November 1961
Director
Appointed 26 Jul 2005
Resigned 08 Aug 2007

RILEY, Stephen, Dr

Resigned
Churdles, AshteadKT21 1HP
Born August 1961
Director
Appointed 07 Oct 2004
Resigned 31 Mar 2010

SMALL, Penelope Louise

Resigned
The Oaks, Chalfont St GilesHP8 4EL
Born May 1966
Director
Appointed 26 Jul 2005
Resigned 31 Mar 2010

SMITH, Sarah Louise

Resigned
Lakeside Business Village, DeesideCH5 3XJ
Born June 1969
Director
Appointed 31 Mar 2010
Resigned 31 Jan 2012

SUGIZAKI, Masashi

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born June 1975
Director
Appointed 01 Dec 2010
Resigned 28 Feb 2011

TAKASHI, Toru

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born December 1967
Director
Appointed 20 Jun 2008
Resigned 08 Aug 2011

UMEZU, Takashi

Resigned
Boundary Road, LondonNW8 6NT
Born July 1955
Director
Appointed 26 Jul 2005
Resigned 31 Dec 2008

WILLIAMSON, Mark David

Resigned
The Old Coach House, Boughton MonchelseaME17 4JS
Born December 1957
Director
Appointed 26 Jul 2005
Resigned 08 Aug 2007

Persons with significant control

1

25 Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Gazette Dissolved Liquidation
13 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 March 2019
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
26 June 2018
600600
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 June 2018
LIQ01LIQ01
Resolution
4 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Legacy
19 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2017
SH19Statement of Capital
Legacy
19 September 2017
CAP-SSCAP-SS
Resolution
19 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Legacy
1 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 September 2015
SH19Statement of Capital
Legacy
1 September 2015
CAP-SSCAP-SS
Resolution
1 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
21 September 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
22 June 2007
88(2)R88(2)R
Legacy
16 November 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
15 August 2005
88(2)R88(2)R
Legacy
9 August 2005
288cChange of Particulars
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Statement Of Affairs
28 February 2005
SASA
Legacy
28 February 2005
88(2)R88(2)R
Legacy
11 February 2005
123Notice of Increase in Nominal Capital
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 December 2004
MEM/ARTSMEM/ARTS
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2004
NEWINCIncorporation