Hendon
London
NW4 2PS
Secretary Name | Mr Stephen Jonathan Goldberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Decoy Avenue London NW11 0ET |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Northern & Midland Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: Woolich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sumner house,st thomas's rd,chorley; t/nos LA695587,LA600376 and LA18546. Outstanding |
---|---|
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all rents owing in respect of the property known as sumner house,st thomas's rd,chorley with all monies standing to the credit of an account held at the chargee and designated as rent account of barnville properties limited and all entitlements to other rights and benefits thereon. Outstanding |
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
15 January 2004 | Return made up to 14/11/03; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 July 2003 | Resolutions
|
30 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
12 February 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
14 November 2001 | Incorporation (12 pages) |