Company NameNorthcrown Estates Limited
DirectorBulent Osman
Company StatusDissolved
Company Number03082741
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address117 Leaves Green Road
Keston
Kent
BR2 6DG
Secretary NamePeter William Whimster
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address5 Delacourt Road
London
SE3 8XA
Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1997)
RoleMerchant
Country of ResidenceEngland
Correspondence Address117 Leaves Green Road
Keston
Kent
BR2 6DG
Secretary NameKent Kihl
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 November 1996)
RoleCompany Director
Correspondence Address88 Pigeon Lane
Hampton
Middlesex
TW12 1AF
Secretary NameDavid Walton
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address23 Arthur Street
Arboretum
Nottingham
NG7 4DW
Secretary NameKent Kihl
NationalitySwedish
StatusResigned
Appointed22 May 1997(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence Address88 Pigeon Lane
Hampton
Middlesex
TW12 1AF
Director NameJohn Kelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 June 1997)
RoleMerchant
Correspondence Address120 Goldhawk Road
London
W12 8HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address183 Plumstead Common Road
Woolwich
London
SE18 2UJ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 1999Completion of winding up (1 page)
4 January 1999Order of court to wind up (1 page)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Director resigned (1 page)
31 October 1997Return made up to 15/10/97; full list of members (5 pages)
28 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 120 goldhawk road london W12 8HD (1 page)
19 August 1997Return made up to 31/07/97; full list of members (8 pages)
18 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Nc inc already adjusted 16/06/97 (1 page)
28 June 1997Registered office changed on 28/06/97 from: 23 arthur street arboreturm nottingham NG7 4DW (1 page)
24 June 1997Return made up to 09/06/97; full list of members (8 pages)
24 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 120 goldhawk road london W12 8HG (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 23 arthur street arboretum nottingham NG7 4DW (1 page)
5 December 1996Registered office changed on 05/12/96 from: 120 goldhawk road london W12 8HB (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
4 September 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
4 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Ad 18/06/96--------- £ si 100@1 (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996New director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 788/790 finchley road london NW11 7UR (1 page)