Company NameNorthlands Two Limited
Company StatusDissolved
Company Number05029926
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Carrick Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlanks Farm
Blanks Lane, Newdigate
Dorking
Surrey
RH5 5ED
Secretary NameHelen Margaret Slade
NationalityBritish
StatusClosed
Appointed22 February 2005(1 year after company formation)
Appointment Duration13 years, 10 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressBlanks Farm
Blanks Lane Newdigate
Dorking
Surrey
RH5 5ED
Director NameMrs Johanne Mary Gerrie Slade
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleSecretary
Correspondence AddressNorthlands Russ Hill
Charlwood
Horley
Surrey
RH6 0EL
Secretary NameMrs Johanne Mary Gerrie Slade
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleSecretary
Correspondence AddressNorthlands Russ Hill
Charlwood
Horley
Surrey
RH6 0EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
9 May 2008Return made up to 29/01/08; no change of members (6 pages)
9 May 2008Return made up to 29/01/08; no change of members (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
24 February 2006Return made up to 29/01/06; full list of members (6 pages)
24 February 2006Return made up to 29/01/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
7 March 2005Return made up to 29/01/05; full list of members (7 pages)
7 March 2005Return made up to 29/01/05; full list of members (7 pages)
5 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 March 2004Ad 29/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 March 2004Ad 29/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
29 January 2004Incorporation (20 pages)
29 January 2004Incorporation (20 pages)