Company NameNorthgate Music Business Management Limited
Company StatusDissolved
Company Number04225035
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameNina Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDhakshayini Shanmugathas
NationalityBritish
StatusClosed
Appointed01 June 2001(2 days after company formation)
Appointment Duration19 years, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address19 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameMr Patrick Cousins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,299
Cash£2,337
Current Liabilities£56,134

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2018Notification of Patrick Cousins as a person with significant control on 1 June 2018 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of John Cousins as a director (1 page)
5 March 2012Appointment of Patrick Cousins as a director (2 pages)
5 March 2012Termination of appointment of John Cousins as a director (1 page)
5 March 2012Appointment of Patrick Cousins as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 July 2010Company name changed nina properties LIMITED\certificate issued on 06/07/10
  • CONNOT ‐
(3 pages)
6 July 2010Company name changed nina properties LIMITED\certificate issued on 06/07/10
  • CONNOT ‐
(3 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
20 July 2009Return made up to 30/05/09; full list of members (3 pages)
20 July 2009Return made up to 30/05/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 June 2007Return made up to 30/05/07; no change of members (6 pages)
27 June 2007Return made up to 30/05/07; no change of members (6 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
6 July 2006Return made up to 30/05/06; full list of members (6 pages)
6 July 2006Return made up to 30/05/06; full list of members (6 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 July 2005Return made up to 30/05/05; full list of members (6 pages)
5 July 2005Return made up to 30/05/05; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 August 2004Return made up to 30/05/04; full list of members (6 pages)
20 August 2004Return made up to 30/05/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
31 May 2003Return made up to 30/05/03; full list of members (6 pages)
31 May 2003Return made up to 30/05/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
19 August 2002Return made up to 30/05/02; full list of members (6 pages)
19 August 2002Return made up to 30/05/02; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 152-160 city road london EC1V 2NX (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 152-160 city road london EC1V 2NX (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
30 May 2001Incorporation (9 pages)
30 May 2001Incorporation (9 pages)