This company is commonly known as Northcross Holdings Limited. The company was founded 9 years ago and was given the registration number 09479167. The firm's registered office is in CHEADLE. You can find them at 8-10 Gatley Road, , Cheadle, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NORTHCROSS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09479167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2015 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-10 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Church Mount, London, United Kingdom, N2 0RP | Director | 09 March 2015 | Active |
Mr Guy Laniado | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British,Israeli |
Country of residence | : | United Kingdom |
Address | : | 30, Church Mount, London, United Kingdom, N2 0RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.