Company NameNorthcrest Capital Limited
Company StatusDissolved
Company Number08702955
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSphere Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NamePeter Damouni
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 54 31 Cheyne Walk
London
SW3 5HG

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(3 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(3 pages)
12 September 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 12 September 2014 (1 page)
16 January 2014Company name changed sphere capital LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed sphere capital LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
(36 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 10
(36 pages)