Company NameNorthwise Limited
Company StatusDissolved
Company Number06818002
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew Collecott
StatusClosed
Appointed30 November 2009(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(4 years after company formation)
Appointment Duration6 years, 4 months (closed 23 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(6 years after company formation)
Appointment Duration4 years, 4 months (closed 23 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameMr Selwyn Lloyd Tash
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-26 Hampstead High Street
London
NW3 1QA
Secretary NameDaniel Mark Fireman
StatusResigned
Appointed19 March 2009(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Correspondence Address14 Newcombe Park
London
NW7 3QL
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP

Contact

Websitespurs.co.uk

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tottenham Hotspur Property Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,364
Net Worth£17,520
Cash£51,258
Current Liabilities£2,860,707

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 February 2019Application to strike the company off the register (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (16 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 April 2017Full accounts made up to 30 June 2016 (15 pages)
19 April 2017Full accounts made up to 30 June 2016 (15 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Registered office address changed from C/O Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Registered office address changed from C/O Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
16 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
16 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 March 2012Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
14 March 2012Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Full accounts made up to 28 February 2011 (12 pages)
1 March 2012Full accounts made up to 28 February 2011 (12 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
2 February 2011Full accounts made up to 28 February 2010 (13 pages)
2 February 2011Full accounts made up to 28 February 2010 (13 pages)
22 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Registered office address changed from 25/26 Hampstead High Street London NW3 1QA on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 25/26 Hampstead High Street London NW3 1QA on 16 February 2010 (1 page)
17 December 2009Appointment of Mr Daniel Levy as a director (2 pages)
17 December 2009Appointment of Mr Daniel Levy as a director (2 pages)
14 December 2009Appointment of Mr Matthew Collecott as a secretary (1 page)
14 December 2009Appointment of Mr Matthew John Collecott as a director (2 pages)
14 December 2009Termination of appointment of Daniel Fireman as a secretary (1 page)
14 December 2009Termination of appointment of Daniel Fireman as a secretary (1 page)
14 December 2009Termination of appointment of Selwyn Tash as a director (1 page)
14 December 2009Appointment of Mr Matthew Collecott as a secretary (1 page)
14 December 2009Appointment of Mr Matthew John Collecott as a director (2 pages)
14 December 2009Termination of appointment of Selwyn Tash as a director (1 page)
27 November 2009Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages)
27 November 2009Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages)
20 March 2009Registered office changed on 20/03/2009 from global house 5A sandy's row london E1 7HW (1 page)
20 March 2009Registered office changed on 20/03/2009 from global house 5A sandy's row london E1 7HW (1 page)
19 March 2009Secretary appointed daniel fireman (1 page)
19 March 2009Director appointed selwyn tash (1 page)
19 March 2009Director appointed selwyn tash (1 page)
19 March 2009Secretary appointed daniel fireman (1 page)
19 March 2009Appointment terminated director john purdon (1 page)
19 March 2009Appointment terminated director john purdon (1 page)
12 February 2009Incorporation (9 pages)
12 February 2009Incorporation (9 pages)