Company NameNorthgate Capital Ltd
Company StatusDissolved
Company Number05194594
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameBookstamp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ali Ojjeh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed01 February 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 26 January 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressNew Derwent House, 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Larry Cowen
StatusClosed
Appointed01 May 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressNew Derwent House, 69-73 Theobalds Road
London
WC1X 8TA
Director NameMark Edward Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 27 September 2015)
RoleSenior Advisor
Country of ResidenceUnited States
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameJared Walker Stone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2015)
RoleSenior Advisor
Country of ResidenceUnited States
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameBrent Michael Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 22 December 2016)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameThomas Arthur Vardell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 22 December 2016)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameDr Hosein Khajeh-Hosseiny
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 09 January 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Secretary NameCarol Shelton Christensen
NationalityAmerican
StatusResigned
Appointed20 August 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address725 Glen Road
Danville
California 94526
United States
Secretary NameRobert Kennedy West
NationalityAmerican
StatusResigned
Appointed07 July 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2011)
RoleAccountant
Correspondence Address1179 Larch Avenue
Moraga
94556
California
United States
Secretary NameMr Moez Virani
StatusResigned
Appointed20 June 2011(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorthgate.com
Telephone020 79688100
Telephone regionLondon

Location

Registered AddressNew Derwent House, 69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

498.7k at £0.01Hosein Khajeh-hosseiny
19.95%
Ordinary
497.9k at £0.01Jared Stone
19.92%
Ordinary
497.9k at £0.01Mark Harris
19.92%
Ordinary
497.4k at £0.01Brent Jones
19.90%
Ordinary
497.4k at £0.01Thomas Vardell
19.90%
Ordinary
10.6k at £0.01Elizabeth Windust
0.43%
Ordinary

Financials

Year2014
Turnover£2,889,593
Net Worth£1,794,797
Cash£90,783
Current Liabilities£312,373

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 August 2019Delivered on: 2 September 2019
Persons entitled: Monroe Capital Management Advisors, Llc

Classification: A registered charge
Outstanding
22 August 2019Delivered on: 27 August 2019
Persons entitled: Monroe Capital Management Advisors, Llc

Classification: A registered charge
Outstanding

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (1 page)
8 October 2020Satisfaction of charge 051945940001 in full (1 page)
8 October 2020Satisfaction of charge 051945940002 in full (1 page)
15 July 2020Full accounts made up to 31 December 2019 (24 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 January 2020Registered 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 2019Registration of charge 051945940002, created on 22 August 2019 (35 pages)
27 August 2019Registration of charge 051945940001, created on 22 August 2019 (20 pages)
10 May 2019Termination of appointment of Moez Virani as a secretary on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Larry Cowen as a secretary on 1 May 2019 (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Full accounts made up to 31 December 2018 (22 pages)
12 February 2019Termination of appointment of Hosein Khajeh-Hosseiny as a director on 9 January 2019 (1 page)
7 February 2019Appointment of Mr Ali Ojjeh as a director on 1 February 2019 (2 pages)
19 March 2018Full accounts made up to 31 December 2017 (22 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 February 2017Full accounts made up to 31 December 2016 (21 pages)
8 February 2017Full accounts made up to 31 December 2016 (21 pages)
17 January 2017Second filing of Confirmation Statement dated 02/08/2016 (10 pages)
17 January 2017Termination of appointment of Thomas Arthur Vardell as a director on 22 December 2016 (2 pages)
17 January 2017Second filing of Confirmation Statement dated 02/08/2016 (10 pages)
17 January 2017Termination of appointment of Thomas Arthur Vardell as a director on 22 December 2016 (2 pages)
17 January 2017Termination of appointment of Brent Michael Jones as a director on 22 December 2016 (2 pages)
17 January 2017Termination of appointment of Brent Michael Jones as a director on 22 December 2016 (2 pages)
21 August 201602/08/16 Statement of Capital gbp 25000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 17/01/2017
(9 pages)
21 August 201602/08/16 Statement of Capital gbp 25000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 17/01/2017
(9 pages)
12 February 2016Full accounts made up to 31 December 2015 (24 pages)
12 February 2016Full accounts made up to 31 December 2015 (24 pages)
28 January 2016Termination of appointment of Mark Edward Harris as a director on 27 September 2015 (1 page)
28 January 2016Termination of appointment of Jared Walker Stone as a director on 17 October 2015 (1 page)
28 January 2016Termination of appointment of Jared Walker Stone as a director on 17 October 2015 (1 page)
28 January 2016Termination of appointment of Mark Edward Harris as a director on 27 September 2015 (1 page)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(6 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(6 pages)
18 September 2015Director's details changed for Jared Walker Stone on 2 August 2015 (2 pages)
18 September 2015Director's details changed for Mark Edward Harris on 2 August 2015 (2 pages)
18 September 2015Director's details changed for Jared Walker Stone on 2 August 2015 (2 pages)
18 September 2015Director's details changed for Mark Edward Harris on 2 August 2015 (2 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(6 pages)
18 September 2015Director's details changed for Jared Walker Stone on 2 August 2015 (2 pages)
18 September 2015Director's details changed for Mark Edward Harris on 2 August 2015 (2 pages)
21 February 2015Full accounts made up to 31 December 2014 (20 pages)
21 February 2015Full accounts made up to 31 December 2014 (20 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(6 pages)
4 February 2014Full accounts made up to 31 December 2013 (18 pages)
4 February 2014Full accounts made up to 31 December 2013 (18 pages)
29 August 2013Director's details changed for Jared Walker Stone on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Jared Walker Stone on 1 August 2013 (2 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 25,000
(6 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 25,000
(6 pages)
29 August 2013Director's details changed for Thomas Arthur Vardell on 1 August 2013 (2 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 25,000
(6 pages)
29 August 2013Director's details changed for Jared Walker Stone on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Thomas Arthur Vardell on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Thomas Arthur Vardell on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mark Edward Harris on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Dr. Hosein Khajeh-Hosseiny on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mark Edward Harris on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Dr. Hosein Khajeh-Hosseiny on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mark Edward Harris on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Brent Michael Jones on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Brent Michael Jones on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Brent Michael Jones on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Dr. Hosein Khajeh-Hosseiny on 1 August 2013 (2 pages)
26 April 2013Full accounts made up to 31 December 2012 (18 pages)
26 April 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
26 August 2011Appointment of Mr Moez Virani as a secretary (1 page)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
26 August 2011Termination of appointment of Robert West as a secretary (1 page)
26 August 2011Appointment of Mr Moez Virani as a secretary (1 page)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
26 August 2011Termination of appointment of Robert West as a secretary (1 page)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
1 October 2010Sub-division of shares on 15 September 2010 (6 pages)
1 October 2010Sub-division of shares on 15 September 2010 (6 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Mark Edward Harris on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas Arthur Vardell on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Brent Michael Jones on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Jared Walker Stone on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Brent Michael Jones on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Edward Harris on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Jared Walker Stone on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas Arthur Vardell on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas Arthur Vardell on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Edward Harris on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Brent Michael Jones on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Jared Walker Stone on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Dr Hosein Khajeh-Hosseiny on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Dr Hosein Khajeh-Hosseiny on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Dr Hosein Khajeh-Hosseiny on 2 August 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
3 September 2009Return made up to 02/08/09; full list of members (4 pages)
3 September 2009Return made up to 02/08/09; full list of members (4 pages)
17 July 2009Appointment terminated secretary carol shelton christensen (1 page)
17 July 2009Secretary appointed robert west (1 page)
17 July 2009Secretary appointed robert west (1 page)
17 July 2009Appointment terminated secretary carol shelton christensen (1 page)
9 April 2009Full accounts made up to 31 December 2008 (19 pages)
9 April 2009Full accounts made up to 31 December 2008 (19 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 02/08/08; no change of members (5 pages)
8 October 2008Return made up to 02/08/08; no change of members (5 pages)
3 September 2008Registered office changed on 03/09/2008 from 1 jermyn street london SW1Y 4UH (1 page)
3 September 2008Registered office changed on 03/09/2008 from 1 jermyn street london SW1Y 4UH (1 page)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
1 September 2006Return made up to 02/08/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 02/08/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
30 September 2005Return made up to 02/08/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 jermyn street london SW1Y 4UH (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 jermyn street london SW1Y 4UH (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 02/08/05; full list of members (3 pages)
15 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 January 2005Nc inc already adjusted 14/01/05 (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Ad 14/01/05--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
19 January 2005Ad 14/01/05--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
19 January 2005Nc inc already adjusted 14/01/05 (2 pages)
30 December 2004Nc inc already adjusted 21/12/04 (2 pages)
30 December 2004Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Nc inc already adjusted 21/12/04 (2 pages)
30 December 2004Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed (3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 August 2004Company name changed bookstamp LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed bookstamp LIMITED\certificate issued on 25/08/04 (2 pages)
2 August 2004Incorporation (17 pages)
2 August 2004Incorporation (17 pages)