Company NameNorthwood Property Management Ltd
Company StatusDissolved
Company Number08818206
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Zavertnik Kukral
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameMrs Heather Ann Paduck
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2017(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 05 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameMichael Patrick Sullivan
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameErwin Aulis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA

Contact

Websitewww.northwoodinvestors.com
Email address[email protected]

Location

Registered Address5th Floor 90, Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (1 page)
8 September 2017Application to strike the company off the register (1 page)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 February 2017Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages)
24 February 2017Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page)
23 February 2017Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 (1 page)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 March 2015Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
18 December 2013Director's details changed for Michael Sullivan on 17 December 2013 (2 pages)
18 December 2013Director's details changed for Michael Sullivan on 17 December 2013 (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(24 pages)