Company NameNorthiam Limited
Company StatusDissolved
Company Number07572786
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameHWI Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Rennie Maudslay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Graham Paul Nash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Tony Stovold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.5k at £1Graham Nash
50.00%
Ordinary
2.5k at £1John Madslay
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (2 pages)
5 October 2015Application to strike the company off the register (2 pages)
10 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(4 pages)
10 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(4 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(4 pages)
17 October 2013Registered office address changed from Littlejohn 1 Westferry Circus London E14 4HD England on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from Littlejohn 1 Westferry Circus London E14 4HD England on 17 October 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 November 2011Appointment of Mr Tony Stovold as a director (2 pages)
1 November 2011Appointment of Mr John Rennie Maudslay as a director (2 pages)
1 November 2011Appointment of Mr Graham Paul Nash as a director (2 pages)
1 November 2011Appointment of Mr John Rennie Maudslay as a director (2 pages)
1 November 2011Appointment of Mr Graham Paul Nash as a director (2 pages)
1 November 2011Appointment of Mr Tony Stovold as a director (2 pages)
27 October 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Peter Valaitis as a director (1 page)
27 October 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Peter Valaitis as a director (1 page)
16 September 2011Company name changed hwi investments LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
16 September 2011Change of name notice (1 page)
16 September 2011Change of name notice (1 page)
16 September 2011Company name changed hwi investments LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
22 March 2011Incorporation (20 pages)
22 March 2011Incorporation (20 pages)