North Hill
London
N6 4AD
Secretary Name | Dorothea Schueler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Flat 18 Burhan Uddin House 161 Commercial Street London E1 6BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Treasureguard Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 3rd Floor Whitefriars, Lewins Mead Bristol BS1 2NT |
Secretary Name | NASA Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2007) |
Correspondence Address | Suite 2 1-3 Fenton Road Fenton Court Bristol BS7 8ND |
Registered Address | 15 North Hill Court North Hill London N6 4AD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1000 at £1 | X-idra Systems Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,636 |
Cash | £6,803 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2019 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 15 North Hill Court North Hill London N6 4AD on 17 April 2019 (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 March 2017 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP to Tower House Fairfax Street Bristol BS1 3BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP to Tower House Fairfax Street Bristol BS1 3BN on 23 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
1 October 2013 | Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 (1 page) |
13 September 2013 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Mr Thomas Remmert on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Mr Thomas Remmert on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 13 September 2013 (1 page) |
20 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
16 April 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
20 April 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 April 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Registered office address changed from Suite 2 1-3 Fenton Road Fenton Court Bristol Avon BS7 8ND on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Suite 2 1-3 Fenton Road Fenton Court Bristol Avon BS7 8ND on 22 July 2011 (1 page) |
12 May 2011 | Director's details changed for Mr Thomas Remmert on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Thomas Remmert on 12 May 2011 (2 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Termination of appointment of Dorothea Schueler as a secretary (1 page) |
7 April 2011 | Termination of appointment of Dorothea Schueler as a secretary (1 page) |
4 April 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 March 2011 | Termination of appointment of Dorothea Schueler as a secretary (1 page) |
21 March 2011 | Termination of appointment of Dorothea Schueler as a secretary (1 page) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 September 2007 | New secretary appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
22 June 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
15 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: west point 78 queens road bristol BS8 1QX (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: west point 78 queens road bristol BS8 1QX (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: suite 2 1-3 fenton road fenton court bristol avon BS7 8ND (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: suite 2 1-3 fenton road fenton court bristol avon BS7 8ND (1 page) |
9 August 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: whitefriars, 3RD floor lewins mead bristol BS1 2NT (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: whitefriars, 3RD floor lewins mead bristol BS1 2NT (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
21 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
21 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
12 July 2004 | Ad 06/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2004 | Ad 06/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
5 April 2004 | Incorporation (17 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (17 pages) |
5 April 2004 | Secretary resigned (1 page) |