London
N20 9LP
Director Name | Northcrest Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 1379 High Road London N20 9LP |
Director Name | Mr Goutham Yogesh Bafna |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Netherlands Road Barnet Hertfordshire EN5 1BN |
Director Name | Mr Aaron Gershfield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 5 months (resigned 07 October 2006) |
Role | Company Director |
Correspondence Address | 20 The Bishops Avenue London N2 0AJ |
Secretary Name | Peter Andrew Leefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Avenue Worcester Park Surrey KT4 7JE |
Director Name | Mr Lewis Ian Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elm Park Road London SW3 6AU |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Northway House 1379 High Road London N20 9LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Flexible Logistics Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2011) |
Correspondence Address | Northway House 1379 High Road London N20 9LP |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Thhl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £496,935 |
Gross Profit | £434,346 |
Net Worth | -£11,970 |
Cash | £15,383 |
Current Liabilities | £545,393 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 4 January 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 03 January |
Next Return Due | 16 May 2017 (overdue) |
---|
24 May 2016 | Restoration by order of the court (3 pages) |
---|---|
24 May 2016 | Restoration by order of the court (3 pages) |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 October 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 October 2013 (2 pages) |
28 October 2013 | Statement of affairs with form 4.19 (5 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Statement of affairs with form 4.19 (5 pages) |
4 October 2013 | Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
2 October 2013 | Termination of appointment of Michael Gray as a director (1 page) |
2 October 2013 | Termination of appointment of Michael Gray as a director (1 page) |
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2013 | Re-registration of Memorandum and Articles (17 pages) |
16 July 2013 | Re-registration of Memorandum and Articles (17 pages) |
5 July 2013 | Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
28 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 December 2012 | Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page) |
2 July 2012 | Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page) |
2 July 2012 | Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 8 January 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 8 January 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 8 January 2012 (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Appointment of Northcrest Ventures Limited as a director (2 pages) |
19 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Flexible Logistics Limited as a director (1 page) |
19 September 2011 | Termination of appointment of Flexible Logistics Limited as a director (1 page) |
19 September 2011 | Appointment of Northcrest Ventures Limited as a director (2 pages) |
19 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Michael Andrew Gray as a director (3 pages) |
20 January 2011 | Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009 (2 pages) |
20 January 2011 | Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009 (2 pages) |
20 January 2011 | Appointment of Michael Andrew Gray as a director (3 pages) |
20 January 2011 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Flexible Logistics Limited on 1 October 2009 (2 pages) |
20 January 2011 | Director's details changed for Flexible Logistics Limited on 1 October 2009 (2 pages) |
20 January 2011 | Director's details changed for Flexible Logistics Limited on 1 October 2009 (2 pages) |
20 January 2011 | Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009 (2 pages) |
20 January 2011 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 October 2010 | Compulsory strike-off action has been suspended (1 page) |
8 October 2010 | Termination of appointment of Goutham Bafna as a director (1 page) |
8 October 2010 | Termination of appointment of Goutham Bafna as a director (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page) |
23 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2009 | Director appointed flexible logistics LIMITED (2 pages) |
22 September 2009 | Director appointed flexible logistics LIMITED (2 pages) |
18 September 2009 | Appointment terminated director lewis ross (1 page) |
18 September 2009 | Appointment terminated director lewis ross (1 page) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Return made up to 02/05/08; full list of members; amend (4 pages) |
16 July 2008 | Return made up to 02/05/08; full list of members; amend (4 pages) |
4 July 2008 | Return made up to 02/05/08; full list of members; amend (7 pages) |
4 July 2008 | Return made up to 02/05/08; full list of members; amend (7 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 June 2007 | Return made up to 02/05/07; full list of members
|
17 June 2007 | Return made up to 02/05/07; full list of members
|
4 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 November 2006 | Application to commence business (4 pages) |
30 November 2006 | Application to commence business (4 pages) |
30 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
4 July 2006 | Ad 01/05/06-31/05/06 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 July 2006 | Ad 01/05/06-31/05/06 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 July 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
4 July 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (15 pages) |
2 May 2006 | Incorporation (15 pages) |