UKBizDB.co.uk

NORTHILL PROPERTIES (WADESON STREET) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northill Properties (wadeson Street) Limited. The company was founded 9 years ago and was given the registration number 09405681. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHILL PROPERTIES (WADESON STREET) LIMITED
Company Number:09405681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2015
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finstock Manor, Finstock, Chipping Norton, United Kingdom, OX7 3DG

Director26 January 2015Active

People with Significant Control

Mr George Alexander Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Finstock Manor, Finstock, Chipping Norton, United Kingdom, OX7 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-02Gazette

Gazette dissolved liquidation.

Download
2020-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Change account reference date company previous shortened.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Accounts

Change account reference date company previous extended.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change person director company with change date.

Download
2015-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-14Incorporation

Memorandum articles.

Download
2015-12-01Resolution

Resolution.

Download
2015-01-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.