London
WC1X 8TA
Secretary Name | Mr Larry Cowen |
---|---|
Status | Closed |
Appointed | 01 May 2019(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | New Derwent House, 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mark Edward Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 September 2015) |
Role | Senior Advisor |
Country of Residence | United States |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Jared Walker Stone |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2015) |
Role | Senior Advisor |
Country of Residence | United States |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Brent Michael Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 December 2016) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Thomas Arthur Vardell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 December 2016) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Dr Hosein Khajeh-Hosseiny |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 January 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Secretary Name | Carol Shelton Christensen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 725 Glen Road Danville California 94526 United States |
Secretary Name | Robert Kennedy West |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2011) |
Role | Accountant |
Correspondence Address | 1179 Larch Avenue Moraga 94556 California United States |
Secretary Name | Mr Moez Virani |
---|---|
Status | Resigned |
Appointed | 20 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | northgate.com |
---|---|
Telephone | 020 79688100 |
Telephone region | London |
Registered Address | New Derwent House, 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
498.7k at £0.01 | Hosein Khajeh-hosseiny 19.95% Ordinary |
---|---|
497.9k at £0.01 | Jared Stone 19.92% Ordinary |
497.9k at £0.01 | Mark Harris 19.92% Ordinary |
497.4k at £0.01 | Brent Jones 19.90% Ordinary |
497.4k at £0.01 | Thomas Vardell 19.90% Ordinary |
10.6k at £0.01 | Elizabeth Windust 0.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,889,593 |
Net Worth | £1,794,797 |
Cash | £90,783 |
Current Liabilities | £312,373 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2019 | Delivered on: 2 September 2019 Persons entitled: Monroe Capital Management Advisors, Llc Classification: A registered charge Outstanding |
---|---|
22 August 2019 | Delivered on: 27 August 2019 Persons entitled: Monroe Capital Management Advisors, Llc Classification: A registered charge Outstanding |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (1 page) |
8 October 2020 | Satisfaction of charge 051945940001 in full (1 page) |
8 October 2020 | Satisfaction of charge 051945940002 in full (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 50 Pall Mall London SW1Y 5JH to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 28 January 2020 (1 page) |
2 September 2019 | Registration of charge 051945940002, created on 22 August 2019 (35 pages) |
27 August 2019 | Registration of charge 051945940001, created on 22 August 2019 (20 pages) |
10 May 2019 | Termination of appointment of Moez Virani as a secretary on 1 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Larry Cowen as a secretary on 1 May 2019 (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 February 2019 | Termination of appointment of Hosein Khajeh-Hosseiny as a director on 9 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Ali Ojjeh as a director on 1 February 2019 (2 pages) |
19 March 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 February 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 February 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 January 2017 | Second filing of Confirmation Statement dated 02/08/2016 (10 pages) |
17 January 2017 | Termination of appointment of Thomas Arthur Vardell as a director on 22 December 2016 (2 pages) |
17 January 2017 | Second filing of Confirmation Statement dated 02/08/2016 (10 pages) |
17 January 2017 | Termination of appointment of Thomas Arthur Vardell as a director on 22 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Brent Michael Jones as a director on 22 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Brent Michael Jones as a director on 22 December 2016 (2 pages) |
21 August 2016 | 02/08/16 Statement of Capital gbp 25000
|
21 August 2016 | 02/08/16 Statement of Capital gbp 25000
|
12 February 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 February 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 January 2016 | Termination of appointment of Mark Edward Harris as a director on 27 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Jared Walker Stone as a director on 17 October 2015 (1 page) |
28 January 2016 | Termination of appointment of Jared Walker Stone as a director on 17 October 2015 (1 page) |
28 January 2016 | Termination of appointment of Mark Edward Harris as a director on 27 September 2015 (1 page) |
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Jared Walker Stone on 2 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Mark Edward Harris on 2 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Jared Walker Stone on 2 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Mark Edward Harris on 2 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Jared Walker Stone on 2 August 2015 (2 pages) |
18 September 2015 | Director's details changed for Mark Edward Harris on 2 August 2015 (2 pages) |
21 February 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 February 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 February 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 February 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 August 2013 | Director's details changed for Jared Walker Stone on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Jared Walker Stone on 1 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Thomas Arthur Vardell on 1 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Jared Walker Stone on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Thomas Arthur Vardell on 1 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Thomas Arthur Vardell on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mark Edward Harris on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Dr. Hosein Khajeh-Hosseiny on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mark Edward Harris on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Dr. Hosein Khajeh-Hosseiny on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mark Edward Harris on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Brent Michael Jones on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Brent Michael Jones on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Brent Michael Jones on 1 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Dr. Hosein Khajeh-Hosseiny on 1 August 2013 (2 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 August 2011 | Appointment of Mr Moez Virani as a secretary (1 page) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Termination of appointment of Robert West as a secretary (1 page) |
26 August 2011 | Appointment of Mr Moez Virani as a secretary (1 page) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Termination of appointment of Robert West as a secretary (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 October 2010 | Sub-division of shares on 15 September 2010 (6 pages) |
1 October 2010 | Sub-division of shares on 15 September 2010 (6 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Mark Edward Harris on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Arthur Vardell on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Brent Michael Jones on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jared Walker Stone on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Brent Michael Jones on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Edward Harris on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jared Walker Stone on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Arthur Vardell on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Arthur Vardell on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Edward Harris on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Brent Michael Jones on 2 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jared Walker Stone on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Hosein Khajeh-Hosseiny on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Hosein Khajeh-Hosseiny on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Hosein Khajeh-Hosseiny on 2 August 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated secretary carol shelton christensen (1 page) |
17 July 2009 | Secretary appointed robert west (1 page) |
17 July 2009 | Secretary appointed robert west (1 page) |
17 July 2009 | Appointment terminated secretary carol shelton christensen (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 02/08/08; no change of members (5 pages) |
8 October 2008 | Return made up to 02/08/08; no change of members (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 jermyn street london SW1Y 4UH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 jermyn street london SW1Y 4UH (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
2 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
15 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 January 2005 | Nc inc already adjusted 14/01/05 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Ad 14/01/05--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
19 January 2005 | Ad 14/01/05--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
19 January 2005 | Nc inc already adjusted 14/01/05 (2 pages) |
30 December 2004 | Nc inc already adjusted 21/12/04 (2 pages) |
30 December 2004 | Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
30 December 2004 | Nc inc already adjusted 21/12/04 (2 pages) |
30 December 2004 | Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed (3 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (3 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 August 2004 | Company name changed bookstamp LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed bookstamp LIMITED\certificate issued on 25/08/04 (2 pages) |
2 August 2004 | Incorporation (17 pages) |
2 August 2004 | Incorporation (17 pages) |