Company NameNorthgate International Limited
Company StatusDissolved
Company Number03526151
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Susan Glasser
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hampstead Lane
London
N6 4RT
Secretary NameMr David Jeremy Glasser
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hampstead Lane
London
N6 4RT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address33 Hampstead Lane
London
N6 4RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
11 March 2007Return made up to 14/02/07; full list of members (6 pages)
23 February 2006Return made up to 14/02/06; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 March 2004Return made up to 14/02/04; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 July 2001Return made up to 12/03/01; no change of members (4 pages)
30 March 2000Return made up to 12/03/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Return made up to 12/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
12 March 1998Incorporation (16 pages)