Company NameNorth Valley Limited
Company StatusDissolved
Company Number05979146
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 5 months ago)
Dissolution Date11 May 2020 (3 years, 10 months ago)
Previous NamesNorthvalley Ltd and 313 Kirkdale Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sacha Ian Rifkin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Omer Ziv
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 May 2020)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Secretary NameMr Sacha Ian Rifkin
NationalityBritish
StatusClosed
Appointed15 February 2007(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Templegate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,330
Cash£236
Current Liabilities£10,540

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

30 August 2016Delivered on: 6 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge all the leasehold property known as ground floor commercial unit 313 - 315 kirkdale, sydenham, london SE26 4QB as the same as registered at the land registry with title absolute under title number TGL451211. For more details please refer to the instrument.
Outstanding
18 August 2016Delivered on: 22 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 January 2016Delivered on: 27 January 2016
Persons entitled: M Gilbert Limited

Classification: A registered charge
Particulars: Ground floor commercial unit 313-315 kirkdale, london, SE26 4QB.
Outstanding

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Return of final meeting in a members' voluntary winding up (15 pages)
29 July 2019Change of details for Templegate Properties Limited as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from 37-41 Bedford Row London WC1R 4JH to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 23 April 2019 (2 pages)
19 April 2019Declaration of solvency (7 pages)
19 April 2019Appointment of a voluntary liquidator (4 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(1 page)
29 March 2019Particulars of variation of rights attached to shares (2 pages)
11 March 2019Purchase of own shares. (3 pages)
22 February 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 100
(4 pages)
3 October 2018Satisfaction of charge 059791460002 in full (1 page)
3 October 2018Satisfaction of charge 059791460003 in full (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
29 March 2017Satisfaction of charge 059791460001 in full (1 page)
29 March 2017Satisfaction of charge 059791460001 in full (1 page)
31 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 September 2016Registration of charge 059791460003, created on 30 August 2016 (8 pages)
6 September 2016Registration of charge 059791460003, created on 30 August 2016 (8 pages)
22 August 2016Registration of charge 059791460002, created on 18 August 2016 (5 pages)
22 August 2016Registration of charge 059791460002, created on 18 August 2016 (5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(5 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 200
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 200
(3 pages)
27 January 2016Registration of charge 059791460001, created on 19 January 2016 (35 pages)
27 January 2016Registration of charge 059791460001, created on 19 January 2016 (35 pages)
18 December 2015Resolutions
  • RES13 ‐ Re-change ro shares 20/11/2015
  • RES13 ‐ Re-change ro shares 20/11/2015
(1 page)
18 December 2015Resolutions
  • RES13 ‐ Re-change ro shares 20/11/2015
(1 page)
8 December 2015Company name changed 313 kirkdale LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Company name changed 313 kirkdale LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 37-41 Bedford Row London WC1R 4JH on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 37-41 Bedford Row London WC1R 4JH on 8 December 2015 (1 page)
3 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
3 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
4 November 2013Amended accounts made up to 31 January 2013 (8 pages)
4 November 2013Amended accounts made up to 31 January 2013 (8 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Director's details changed for Mr Omer Ziv on 25 October 2013 (2 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Director's details changed for Mr Omer Ziv on 25 October 2013 (2 pages)
16 July 2013Registered office address changed from C/O Butcher Burns Llp Beaumont House 47 Mount Pleasant London WC1X 0AE England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from C/O Butcher Burns Llp Beaumont House 47 Mount Pleasant London WC1X 0AE England on 16 July 2013 (1 page)
18 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (2 pages)
4 December 2012Secretary's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (1 page)
4 December 2012Secretary's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (1 page)
4 December 2012Director's details changed for Mr Sacha Ian Rifkin on 25 October 2012 (2 pages)
27 November 2012Director's details changed for Mr Omer Ziv on 2 April 2012 (2 pages)
27 November 2012Director's details changed for Mr Omer Ziv on 2 April 2012 (2 pages)
27 November 2012Director's details changed for Mr Omer Ziv on 2 April 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 September 2011Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 14 September 2011 (1 page)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 January 2009Return made up to 26/10/08; full list of members (3 pages)
28 January 2009Return made up to 26/10/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
8 February 2008Return made up to 26/10/07; full list of members (7 pages)
8 February 2008Return made up to 26/10/07; full list of members (7 pages)
9 October 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
9 October 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
23 September 2007Registered office changed on 23/09/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
23 September 2007Registered office changed on 23/09/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
21 May 2007Company name changed northvalley LTD\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed northvalley LTD\certificate issued on 21/05/07 (2 pages)
14 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
28 February 2007Registered office changed on 28/02/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
26 October 2006Incorporation (12 pages)
26 October 2006Incorporation (12 pages)