Company NameNorthpark Limited
Company StatusDissolved
Company Number04453908
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Davies
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleQuantity Surveying
Correspondence Address19 Fishguard Way
London
E16 2RG
Secretary NameHelen Massey
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Fishguard Way
London
E16 2RG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address19 Fishguard Way
North Woolwich
London
E16 2RG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£5,339
Current Liabilities£5,686

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
9 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 January 2004Accounting reference date shortened from 30/06/04 to 31/10/03 (1 page)
24 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2003Return made up to 02/06/03; full list of members (6 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002Registered office changed on 01/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
2 June 2002Incorporation (16 pages)