Company NameNorthcrest Ventures Limited
Company StatusDissolved
Company Number05239622
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameIvor Gershfield
NationalityBritish
StatusClosed
Appointed12 October 2004(2 weeks, 5 days after company formation)
Appointment Duration11 years (closed 20 October 2015)
RoleCompany Director
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Director NameMr Ian Foster Harries
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Director NameMr Aaron Gershfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycherley Court 15 Oakleigh Park North
London
N20 9AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Wide Angle Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Previous accounting period shortened from 2 January 2014 to 1 January 2014 (1 page)
31 December 2014Previous accounting period shortened from 2 January 2014 to 1 January 2014 (1 page)
31 December 2014Previous accounting period shortened from 2 January 2014 to 1 January 2014 (1 page)
14 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
1 October 2014Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page)
1 October 2014Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page)
1 October 2014Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page)
10 March 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
3 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
3 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 March 2011Secretary's details changed for Ivor Gershfield on 1 October 2009 (2 pages)
7 March 2011Secretary's details changed for Ivor Gershfield on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr Ian Foster Harries on 1 October 2009 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 March 2011Director's details changed for Mr Ian Foster Harries on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr Ian Foster Harries on 1 October 2009 (2 pages)
7 March 2011Secretary's details changed for Ivor Gershfield on 1 October 2009 (2 pages)
7 March 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
26 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
26 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
26 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
13 April 2010Registered office address changed from Northway House 1379 High Road London N20 9LP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Northway House 1379 High Road London N20 9LP on 13 April 2010 (1 page)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 December 2009Director's details changed for Ian Foster Harries on 1 December 2008 (1 page)
4 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
4 December 2009Director's details changed for Ian Foster Harries on 1 December 2008 (1 page)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
4 December 2009Director's details changed for Ian Foster Harries on 1 December 2008 (1 page)
19 June 2009Amended accounts made up to 28 February 2008 (1 page)
19 June 2009Amended accounts made up to 28 February 2008 (1 page)
7 January 2009Director appointed ian foster harries logged form (1 page)
7 January 2009Director appointed ian foster harries logged form (1 page)
5 December 2008Director appointed ian harries (2 pages)
5 December 2008Director appointed ian harries (2 pages)
4 December 2008Appointment terminated director aaron gershfield (1 page)
4 December 2008Appointment terminated director aaron gershfield (1 page)
12 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
12 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
25 September 2008Director's change of particulars / aaron gershfield / 01/09/2008 (1 page)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
25 September 2008Director's change of particulars / aaron gershfield / 01/09/2008 (1 page)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
16 October 2007Return made up to 23/09/07; full list of members (6 pages)
16 October 2007Return made up to 23/09/07; full list of members (6 pages)
11 October 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
17 July 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
19 October 2005New director appointed (3 pages)
19 October 2005Return made up to 23/09/05; full list of members (6 pages)
19 October 2005New director appointed (3 pages)
19 October 2005Return made up to 23/09/05; full list of members (6 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
5 October 2005Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005New secretary appointed (2 pages)
22 August 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
22 August 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
19 October 2004Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
19 October 2004Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 September 2004Incorporation (16 pages)
23 September 2004Incorporation (16 pages)