Company NameNorthland (1990) Limited
Company StatusDissolved
Company Number02504794
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous Name113th Shelf Investment Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(13 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 30 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameAndre John Argus Misso
NationalityBritish
StatusClosed
Appointed21 December 2011(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCarmenstrasse 48
8032 Zurich
Foreign
Director NameHoward White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 23 May 1995)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameHoward White
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusResigned
Appointed18 October 1996(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2002)
RoleAccountant
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Secretary NameMr Andre John Argus Misso
NationalityBritish
StatusResigned
Appointed15 May 2002(11 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Gregories Drive
Wavendon Gate
Milton Keynes
MK7 7RN
Secretary NameMichael David Green
StatusResigned
Appointed31 December 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressAlbion Works Uttoxeter Road
Longton
Stoke - On - Trent
Staffordshire
ST3 1PH

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

31 July 1992Delivered on: 14 August 1992
Persons entitled: Globe Pension & Life Assurance Scheme

Classification: Legal charge
Secured details: £519,659.38 due from the company to the chargee.
Particulars: F/H land and buildings on the north side of hayway, rushden, northamptonshire t/no. NN6068.
Outstanding
29 June 1990Delivered on: 17 July 1990
Satisfied on: 10 August 1992
Persons entitled: Swiss Bank Corporation.

Classification: Fixed and floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 24 June 1996
Persons entitled: Giantstop Limited

Classification: Fixed and floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 10 August 1992
Persons entitled: UK Shoc-Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22/6/90.
Particulars: Freehold land on the north side of hayway, northampton shine. T/no. Nn 6068.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (4 pages)
2 March 2017Application to strike the company off the register (4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 March 2012Appointment of Andre John Argus Misso as a secretary (2 pages)
29 March 2012Termination of appointment of Michael Green as a secretary (1 page)
29 March 2012Appointment of Andre John Argus Misso as a secretary (2 pages)
29 March 2012Termination of appointment of Michael Green as a secretary (1 page)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 April 2009Return made up to 07/04/09; full list of members (3 pages)
24 April 2009Return made up to 07/04/09; full list of members (3 pages)
26 February 2009Secretary appointed michael david green (1 page)
26 February 2009Secretary appointed michael david green (1 page)
15 January 2009Appointment terminated secretary krishna radia (1 page)
15 January 2009Appointment terminated secretary krishna radia (1 page)
19 June 2008Return made up to 07/04/08; full list of members (3 pages)
19 June 2008Return made up to 07/04/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 February 2008Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
29 February 2008Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
21 November 2007Return made up to 07/04/07; full list of members (2 pages)
21 November 2007Return made up to 07/04/07; full list of members (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 07/04/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 07/04/06; full list of members (2 pages)
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet herts EN4 8RN (1 page)
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet herts EN4 8RN (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 April 2004Return made up to 07/04/04; full list of members (2 pages)
21 April 2004Return made up to 07/04/04; full list of members (2 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Return made up to 25/04/03; full list of members (5 pages)
30 December 2003Return made up to 25/04/03; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
23 May 2002Return made up to 25/04/02; full list of members (2 pages)
23 May 2002Return made up to 25/04/02; full list of members (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 December 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
6 December 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
23 August 2001Total exemption full accounts made up to 30 June 1999 (11 pages)
23 August 2001Total exemption full accounts made up to 30 June 1999 (11 pages)
23 May 2001Return made up to 25/04/01; full list of members (2 pages)
23 May 2001Return made up to 25/04/01; full list of members (2 pages)
18 May 2000Return made up to 25/04/00; full list of members (8 pages)
18 May 2000Return made up to 25/04/00; full list of members (8 pages)
10 September 1999Auditor's resignation (1 page)
10 September 1999Auditor's resignation (1 page)
20 August 1999Auditor's resignation (1 page)
20 August 1999Auditor's resignation (1 page)
15 June 1999Return made up to 23/05/99; full list of members (8 pages)
15 June 1999Location of register of members (1 page)
15 June 1999Return made up to 23/05/99; full list of members (8 pages)
15 June 1999Location of register of members (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
28 May 1998Return made up to 23/05/98; full list of members (8 pages)
28 May 1998Return made up to 23/05/98; full list of members (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 June 1997Return made up to 23/05/97; full list of members (6 pages)
24 June 1997Return made up to 23/05/97; full list of members (6 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1996Return made up to 23/05/96; full list of members (7 pages)
17 June 1996Return made up to 23/05/96; full list of members (7 pages)
17 June 1996Location of register of members (1 page)
17 June 1996Location of register of members (1 page)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
18 October 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 August 1994Return made up to 23/05/94; no change of members (6 pages)
1 August 1994Return made up to 23/05/94; no change of members (6 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (5 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (5 pages)
14 June 1993Return made up to 23/05/93; full list of members (7 pages)
14 June 1993Return made up to 23/05/93; full list of members (7 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
8 October 1992Accounts for a small company made up to 30 June 1991 (5 pages)
8 October 1992Accounts for a small company made up to 30 June 1991 (5 pages)
3 September 1992Secretary resigned;new secretary appointed (2 pages)
3 September 1992Secretary resigned;new secretary appointed (2 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
21 July 1992Return made up to 23/05/92; no change of members (6 pages)
21 July 1992Return made up to 23/05/92; no change of members (6 pages)
16 September 1991Return made up to 23/05/91; change of members (6 pages)
16 September 1991Return made up to 23/05/91; change of members (6 pages)
5 June 1991Return made up to 12/04/91; full list of members (8 pages)
5 June 1991Return made up to 12/04/91; full list of members (8 pages)
2 July 1990Secretary resigned;new secretary appointed (5 pages)
2 July 1990Director resigned;new director appointed (5 pages)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 July 1990Director resigned;new director appointed (5 pages)
2 July 1990Secretary resigned;new secretary appointed (5 pages)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 May 1990Incorporation (22 pages)
23 May 1990Incorporation (22 pages)