Company NameNorthside Ltd
Company StatusDissolved
Company Number03622170
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr David Adegbola Thomas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(6 days after company formation)
Appointment Duration19 years, 4 months (closed 16 January 2018)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address10 The Boulevard
Woodford Green
Essex
IG8 8GW
Director NameMrs Omonzefe Emilomon Thomas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(6 days after company formation)
Appointment Duration19 years, 4 months (closed 16 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 The Boulevard
Woodford Green
Essex
IG8 8GW
Secretary NameMrs Omonzefe Emilomon Thomas
NationalityBritish
StatusClosed
Appointed01 September 1998(6 days after company formation)
Appointment Duration19 years, 4 months (closed 16 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 The Boulevard
Woodford Green
Essex
IG8 8GW
Director NameOluwarotimi Daniel Akinde
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2001)
RoleFinancial Analyst
Correspondence Address3 Moorhouse
The Concourse
London
NW9 5UA
Director NameMarshall Efedje
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2001)
RoleComputer Engineer
Correspondence Address105 Gloster Road
Woking
Surrey
GU22 9EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 956934706
Telephone regionMobile

Location

Registered Address10 The Boulevard
Woodford Green
Essex
IG8 8GW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Financials

Year2013
Net Worth£108
Cash£57,693
Current Liabilities£65,606

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 October 2010Director's details changed for Omonzefe Emilomon Thomas on 26 August 2010 (2 pages)
24 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
24 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
24 October 2010Director's details changed for Omonzefe Emilomon Thomas on 26 August 2010 (2 pages)
24 October 2010Director's details changed for Dr David Adegbola Thomas on 26 August 2010 (2 pages)
24 October 2010Director's details changed for Dr David Adegbola Thomas on 26 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 January 2009Return made up to 26/08/08; full list of members (4 pages)
27 January 2009Return made up to 26/08/08; full list of members (4 pages)
1 October 2008Return made up to 26/08/07; full list of members (4 pages)
1 October 2008Return made up to 26/08/07; full list of members (4 pages)
29 June 2007Return made up to 26/08/06; full list of members (2 pages)
29 June 2007Return made up to 26/08/06; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Return made up to 26/08/05; full list of members (2 pages)
2 May 2006Return made up to 26/08/05; full list of members (2 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 10 the boulevard woodford green essex IG8 8GW (1 page)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 10 the boulevard woodford green essex IG8 8GW (1 page)
30 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 January 2004Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(8 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 January 2004Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(8 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 September 2001Return made up to 26/08/01; full list of members (7 pages)
10 September 2001Return made up to 26/08/01; full list of members (7 pages)
2 January 2001Accounts for a dormant company made up to 31 August 1999 (1 page)
2 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 January 2001Accounts for a dormant company made up to 31 August 1999 (1 page)
2 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 December 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
26 August 1998Incorporation (12 pages)
26 August 1998Incorporation (12 pages)