Company NameNorthwich Land Limited
Company StatusDissolved
Company Number07558905
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Director

Director NameMr David Anthony Biggs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address76 Sedley Riase
Loughton
Essex
N15 5LE

Location

Registered Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1David Biggs
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£27,776
Current Liabilities£27,761

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (4 pages)
13 March 2015Application to strike the company off the register (4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
25 April 2013Registered office address changed from 631 Seven Sisters Road London London N15 5LE United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 631 Seven Sisters Road London London N15 5LE United Kingdom on 25 April 2013 (1 page)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Director's details changed for Mr David Anthony Biggs on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Mr David Anthony Biggs on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Mr David Anthony Biggs on 3 July 2012 (2 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)