Company NameNorthiam Limited
Company StatusDissolved
Company Number03651322
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Mark John Jackson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 1999(3 months after company formation)
Appointment Duration10 years, 4 months (closed 26 May 2009)
RoleChiropractor
Correspondence Address77 - 20 Donkin Street
West End
Queensland
4101
Secretary NameMrs Marie Christine Jackson
NationalityBritish
StatusClosed
Appointed23 January 1999(3 months after company formation)
Appointment Duration10 years, 4 months (closed 26 May 2009)
RoleSecretary
Correspondence Address77 - 20 Donkin Street
West End
Queensland
4101
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£4,822

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / mark jackson / 01/01/2008 (1 page)
27 October 2008Secretary's change of particulars / marie jackson / 01/01/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 October 2006Return made up to 19/10/06; full list of members (2 pages)
21 April 2006Accounting reference date extended from 18/04/06 to 30/04/06 (1 page)
31 March 2006Registered office changed on 31/03/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
29 March 2006Registered office changed on 29/03/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
9 December 2005Return made up to 19/10/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 18 April 2005 (4 pages)
10 November 2004Return made up to 19/10/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 18 April 2004 (5 pages)
16 December 2003Total exemption small company accounts made up to 18 April 2003 (5 pages)
13 November 2003Ad 03/03/00--------- £ si 98@1 (2 pages)
22 October 2003Return made up to 19/10/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 18 April 2002 (5 pages)
7 November 2002Return made up to 19/10/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 18 April 2001 (4 pages)
8 November 2001Return made up to 19/10/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: p o box 2588 843 finchley road london NW11 8NA (1 page)
6 November 2000Return made up to 19/10/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 18 April 2000 (5 pages)
10 March 2000Return made up to 19/10/99; full list of members (6 pages)
9 March 1999Accounting reference date extended from 31/10/99 to 18/04/00 (1 page)
16 February 1999Registered office changed on 16/02/99 from: 843 finchley road london NW11 8NA (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
19 October 1998Incorporation (14 pages)