Norges Helse Limited

General information

Name:

Norges Helse Ltd

Office Address:

The Studio Witney Lakes Resort Downs Road OX29 0SY Witney

Number: 10146241

Incorporation date: 2016-04-26

Dissolution date: 2021-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Norges Helse came into being in 2016 as a company enlisted under no 10146241, located at OX29 0SY Witney at The Studio Witney Lakes Resort. The firm's last known status was dissolved. Norges Helse had been on the market for 5 years.

Laurence S. was the following enterprise's director, designated to this position in 2016 in December.

Laurence S. was the individual who had control over this firm, owned over 3/4 of company shares.

Trade marks

Trademark UK00003174653
Trademark image:-
Status:Withdrawn
Filing date:2016-07-14
Owner name:Norges Helse Limited
Owner address:Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, United Kingdom, BL9 5BJ
Trademark UK00003174651
Trademark image:-
Status:Withdrawn
Filing date:2016-07-14
Owner name:Norges Helse Limited
Owner address:Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, United Kingdom, BL9 5BJ

Financial data based on annual reports

Company staff

Laurence S.

Role: Director

Appointed: 16 December 2016

Latest update: 28 October 2023

People with significant control

Laurence S.
Notified on 16 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 26 October 2020
Confirmation statement last made up date 14 September 2019
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-09-30
Date Approval Accounts 6 July 2017
Annual Accounts 24 September 2018
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-09-30
Date Approval Accounts 24 September 2018
Annual Accounts 20 March 2019
Start Date For Period Covered By Report 2018-12-31
End Date For Period Covered By Report 2019-09-30
Date Approval Accounts 20 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
4
Company Age

Similar companies nearby

Closest companies