Company NameNorthwold Ltd
Company StatusDissolved
Company Number07560786
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameHasmukh Katechia
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(6 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70 at £1H. Katechia
70.00%
Ordinary
30 at £1Rekha Katechia
30.00%
Ordinary

Financials

Year2014
Net Worth£1,006
Cash£8,115
Current Liabilities£11,980

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (3 pages)
14 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 August 2020Previous accounting period extended from 30 March 2020 to 30 June 2020 (1 page)
13 March 2020Change of details for Hasmukh Katechia as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Director's details changed for Hasmukh Katechia on 11 March 2020 (2 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
9 August 2019Micro company accounts made up to 30 March 2019 (3 pages)
12 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
13 August 2018Micro company accounts made up to 30 March 2018 (3 pages)
15 May 2018Director's details changed for Hasmukh Katechia on 15 May 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
19 September 2017Micro company accounts made up to 30 March 2017 (3 pages)
19 September 2017Micro company accounts made up to 30 March 2017 (3 pages)
18 April 2017Director's details changed for Hasmukh Katechia on 6 April 2016 (2 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
18 April 2017Director's details changed for Hasmukh Katechia on 6 April 2016 (2 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
5 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
25 April 2013Registered office address changed from 2 Ramillies Street London W1F 7LN United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 2 Ramillies Street London W1F 7LN United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
6 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
26 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 September 2011Appointment of Hasmukh Katechia as a director (2 pages)
19 September 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Darren Symes as a director (1 page)
19 September 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 19 September 2011 (1 page)
19 September 2011Appointment of Hasmukh Katechia as a director (2 pages)
19 September 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
19 September 2011Termination of appointment of Darren Symes as a director (1 page)
19 September 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)