Company NameNorthvilla Properties Limited
Company StatusDissolved
Company Number03905181
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChitra Rashmi Kamani
Date of BirthApril 1956 (Born 68 years ago)
NationalityKenyan
StatusClosed
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2002)
RoleHousewife
Correspondence AddressDar-Es-Salaam Road Industrial Area
PO Box 49615
Nairobi
Foreign
Director NamePriscilla Deepak Kamani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityKenyan
StatusClosed
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2002)
RoleHousewife
Correspondence AddressDar-Es-Salaam Road Industrial Area
PO Box 49615
Nairobi
Foreign
Secretary NameChitra Rashmi Kamani
NationalityKenyan
StatusClosed
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2002)
RoleHousewife
Correspondence AddressDar-Es-Salaam Road Industrial Area
PO Box 49615
Nairobi
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
15 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 February 2001Return made up to 12/01/01; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
12 January 2000Incorporation (17 pages)