Company NameNorthfleet Investments Ltd.
Company StatusDissolved
Company Number04143923
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameNorthfleet Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed18 January 2001(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMarle (UK) Limited (Corporation)
StatusClosed
Appointed03 August 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2006)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameErnst Pieter Knupfer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleLawyer
Correspondence AddressZeezigt 278
Diemen
1111 Tr
The Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
30 March 2005Return made up to 18/01/05; full list of members (5 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (4 pages)
21 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 February 2004Return made up to 18/01/04; full list of members (5 pages)
14 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
24 February 2003Return made up to 18/01/03; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 May 2002Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page)
26 January 2002Return made up to 18/01/02; full list of members (5 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
19 January 2001Company name changed northfleet investments LIMITED\certificate issued on 19/01/01 (2 pages)