Company NameNorthland Solutions Limited
Company StatusDissolved
Company Number04487489
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Susan Louise Jenner
StatusClosed
Appointed01 March 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2015)
RoleCompany Director
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Roy Howard Belchamber
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Barn
Church Road Puttenham
Tring
Hertfordshire
HP23 4PR
Director NameGary James Duxbury
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Greenway
Letchworth
Hertfordshire
SG6 3UG
Secretary NameAnnette Jane Duxbury
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleSecretary
Correspondence Address33 Greenway
Letchworth
Hertfordshire
SG6 3UG
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthland Solutions Ltd C/O Thomson Reuters Vintne
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthland Solutions Ltd C/O Thomson Reuters Vintne
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameSalim Gulamali Sunderji
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

100 at £1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
31 March 2014Accounts made up to 31 December 2013 (4 pages)
31 March 2014Accounts made up to 31 December 2013 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
28 February 2013Appointment of Helen Elizabeth Campbell as a director on 31 January 2013 (2 pages)
28 February 2013Appointment of Helen Elizabeth Campbell as a director on 31 January 2013 (2 pages)
28 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
28 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
12 February 2013Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012 (1 page)
12 February 2013Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012 (1 page)
12 February 2013Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012 (1 page)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts made up to 31 December 2011 (8 pages)
3 July 2012Accounts made up to 31 December 2011 (8 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
30 November 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
30 November 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
10 October 2011Termination of appointment of Christopher Charles Pilling as a director on 26 September 2011 (1 page)
10 October 2011Termination of appointment of Christopher Charles Pilling as a director on 26 September 2011 (1 page)
10 October 2011Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011 (2 pages)
10 October 2011Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011 (2 pages)
10 October 2011Termination of appointment of Christopher Charles Pilling as a director on 30 September 2011 (1 page)
10 October 2011Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011 (2 pages)
10 October 2011Termination of appointment of Christopher Charles Pilling as a director on 30 September 2011 (1 page)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director authorisation/section 175 01/03/2011
(16 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director authorisation/section 175 01/03/2011
(16 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Statement of company's objects (2 pages)
2 March 2011Termination of appointment of Roy Belchamber as a director (1 page)
2 March 2011Appointment of Salim Gulamali Sunderji as a director (2 pages)
2 March 2011Termination of appointment of Roy Belchamber as a director (1 page)
2 March 2011Termination of appointment of Annette Duxbury as a secretary (1 page)
2 March 2011Termination of appointment of Gary Duxbury as a director (1 page)
2 March 2011Appointment of Mr Christopher Charles Pilling as a director (2 pages)
2 March 2011Appointment of Mr Christopher Charles Pilling as a director (2 pages)
2 March 2011Termination of appointment of Annette Duxbury as a secretary (1 page)
2 March 2011Termination of appointment of Gary Duxbury as a director (1 page)
2 March 2011Appointment of Salim Gulamali Sunderji as a director (2 pages)
1 March 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
1 March 2011Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 1 March 2011 (1 page)
1 March 2011Appointment of Haydar Suham Shawkat as a director (2 pages)
1 March 2011Appointment of Haydar Suham Shawkat as a director (2 pages)
1 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
1 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
1 March 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
1 March 2011Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 1 March 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Director's details changed for Roy Howard Belchamber on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Roy Howard Belchamber on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gary James Duxbury on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Roy Howard Belchamber on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gary James Duxbury on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gary James Duxbury on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from Apex House Grand Arcade London N12 Oej on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Apex House Grand Arcade London N12 Oej on 20 July 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 August 2008Return made up to 16/07/08; full list of members (4 pages)
29 August 2008Return made up to 16/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 October 2006Return made up to 16/07/06; full list of members (8 pages)
26 October 2006Return made up to 16/07/06; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 16/07/05; full list of members (8 pages)
25 July 2005Return made up to 16/07/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 September 2004Return made up to 16/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 16/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
14 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
14 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
3 September 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
16 July 2002Incorporation (16 pages)
16 July 2002Incorporation (16 pages)