London
N20 9LP
Secretary Name | Northcrest Ventures Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2009(6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 July 2014) |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9LP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Aaron Gershfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,560 |
Cash | £835 |
Current Liabilities | £416,594 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 June |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
27 April 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
27 April 2011 | Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Aaron Gershfield on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Aaron Gershfield on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Aaron Gershfield on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 (2 pages) |
14 July 2010 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 14 July 2010 (3 pages) |
14 July 2010 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 14 July 2010 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2009 | Director appointed aaron gershfield (2 pages) |
20 May 2009 | Secretary appointed northcrest ventures LIMITED (2 pages) |
20 May 2009 | Secretary appointed northcrest ventures LIMITED (2 pages) |
20 May 2009 | Director appointed aaron gershfield (2 pages) |
18 May 2009 | Appointment terminated director barbara kahan (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2009 | Appointment terminated director barbara kahan (1 page) |
7 May 2009 | Incorporation (12 pages) |
7 May 2009 | Incorporation (12 pages) |