Company NameNorthern Dancer Ltd.
Company StatusDissolved
Company Number02962602
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameThe Big Smoke Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Secretary NameKathryn Janion
NationalityBritish
StatusClosed
Appointed30 September 1994(1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 June 2000)
RoleSecretary
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road
Watford Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
20 December 1999Full accounts made up to 31 December 1998 (12 pages)
13 September 1999Return made up to 26/08/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Return made up to 26/08/98; full list of members (6 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Return made up to 26/08/97; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
23 August 1996Return made up to 26/08/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1995S-div 28/09/95 (1 page)
10 October 1995Nc inc already adjusted 28/09/95 (1 page)
10 October 1995Ad 28/09/95--------- £ si 1156@1=1156 £ ic 850/2006 (4 pages)
22 September 1995Return made up to 26/08/95; full list of members (14 pages)
18 September 1995Location of register of members (1 page)