Company NameNorthgrove Property Services Limited
Company StatusDissolved
Company Number07062850
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thomas Rafaelli Cheeseman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMr Laurence Rafaelli Cheeseman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(2 years after company formation)
Appointment Duration8 months, 2 weeks (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
28 December 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
20 December 2011Appointment of Mr Laurence Rafaelli Cheeseman as a director on 23 November 2011 (2 pages)
20 December 2011Appointment of Mr Laurence Rafaelli Cheeseman as a director (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Director's details changed for Thomas Rafaelli Cheeseman on 31 October 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(3 pages)
23 November 2011Director's details changed for Thomas Rafaelli Cheeseman on 31 October 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Director's details changed for Thomas Rafaelli Cheeseman on 31 October 2010 (2 pages)
4 November 2010Director's details changed for Thomas Rafaelli Cheeseman on 31 October 2010 (2 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 June 2010Appointment of Thomas Rafaelli Cheeseman as a director (3 pages)
10 June 2010Appointment of Thomas Rafaelli Cheeseman as a director (3 pages)
9 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)