Company NameNorthern Light Bar Limited
Company StatusDissolved
Company Number06056053
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Rivington Street
London
EC2A 3LX
Secretary NameMrs Vaineta Colkeviciene
NationalityLithuanian
StatusClosed
Appointed04 June 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 31 January 2012)
RoleAccountant
Correspondence Address16-24 Underwood Street
London
N1 7JQ
Director NameMr Guy Graham Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynton Grange
Fortis Green, East Finchley
London
N2 9EU
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameAlexander Stuart Bltir Pride
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address124 Otley Road
Leeds
West Yorkshire
LS16 5JX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address16-24 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Director's details changed for Mr Benjamin Chesterfield on 17 January 2011 (2 pages)
28 February 2011Director's details changed for Mr Benjamin Chesterfield on 17 January 2011 (2 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(3 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(3 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Mrs Vaineta Colkeviciene on 17 January 2010 (1 page)
23 February 2010Secretary's details changed for Mrs Vaineta Colkeviciene on 17 January 2010 (1 page)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
14 August 2009Secretary appointed mrs vaineta colkeviciene (1 page)
14 August 2009Secretary appointed mrs vaineta colkeviciene (1 page)
13 August 2009Director appointed mr benjamin chesterfield (2 pages)
13 August 2009Appointment terminated secretary benjamin chesterfield (1 page)
13 August 2009Appointment Terminated Director alexander pride (1 page)
13 August 2009Appointment Terminated Secretary benjamin chesterfield (1 page)
13 August 2009Director appointed mr benjamin chesterfield (2 pages)
13 August 2009Appointment terminated director alexander pride (1 page)
29 July 2009Return made up to 17/01/09; full list of members (3 pages)
29 July 2009Return made up to 17/01/09; full list of members (3 pages)
27 July 2009Return made up to 17/01/08; full list of members (3 pages)
27 July 2009Return made up to 17/01/08; full list of members (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
27 January 2007Registered office changed on 27/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
27 January 2007Registered office changed on 27/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
27 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 January 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
17 January 2007Incorporation (8 pages)
17 January 2007Incorporation (8 pages)