Dissolved
Dissolved 2015-10-27
Company Information for NORTHDOME LIMITED
91 CITY ROAD, LONDON, EC1Y,
|
Company Registration Number
03951559
Private Limited Company
Dissolved Dissolved 2015-10-27 |
Company Name | |
---|---|
NORTHDOME LIMITED | |
Legal Registered Office | |
91 CITY ROAD LONDON | |
Company Number | 03951559 | |
---|---|---|
Date formed | 2000-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-10-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-12-18 08:54:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHDOME LLC | California | Unknown | ||
NORTHDOME INVESTMENT COMPANY LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EAMON MARION LYONS |
||
ROBERT KEHOE |
||
EAMON MARION LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS DOWLING |
Director | ||
FIFO LIMITED |
Company Secretary | ||
YVONNE MAY BROWN |
Company Secretary | ||
MICHAEL MCALISTER TODD |
Director | ||
PETER JOHN GEORGE TURNER |
Director | ||
RICHARD GRAY & CO |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEXHAM WEMBLEY LIMITED | Company Secretary | 2004-01-03 | CURRENT | 1999-10-08 | Dissolved 2015-10-27 | |
LEXHAM DEVELOPMENTS LIMITED | Company Secretary | 2003-07-08 | CURRENT | 1999-12-10 | Dissolved 2015-10-27 | |
NEWLYN PROPERTIES LIMITED | Director | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
NEWLYN DEVELOPMENTS (UK) LIMITED | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
ANGLO ST JAMES (AMERSHAM) LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
ANGLO ST JAMES (AYLESBURY) LIMITED | Director | 2004-07-12 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
LEXHAM DEVELOPMENTS LIMITED | Director | 2002-06-20 | CURRENT | 1999-12-10 | Dissolved 2015-10-27 | |
CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
CARLTON GROVE GROUND RENT LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
CARLTON GROVE COMMERCIAL LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
CARLTON GROVE DEVELOPMENTS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Liquidation | |
TUDORVALE PROPERTIES MAINTENANCE LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
CITY HOUSE COMMERCIAL DEVELOPMENT LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-09-09 | |
CITY HOUSE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-09-09 | |
CITY HOUSE DEVELOPMENT LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2015-02-20 | |
ISLINGTON COURT LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2014-02-01 | |
SUSSEX WAY MANAGEMENT COMPANY LIMITED | Director | 2005-07-18 | CURRENT | 1998-08-11 | Active | |
LEXHAM DEVELOPMENTS LIMITED | Director | 2002-06-20 | CURRENT | 1999-12-10 | Dissolved 2015-10-27 | |
LEXHAM WEMBLEY LIMITED | Director | 2002-06-20 | CURRENT | 1999-10-08 | Dissolved 2015-10-27 | |
DAWNMARK LIMITED | Director | 1999-03-03 | CURRENT | 1998-03-24 | Active | |
HOLAW (479) LIMITED | Director | 1999-02-11 | CURRENT | 1999-01-27 | Active | |
TUDORVALE PROPERTIES LIMITED | Director | 1997-05-14 | CURRENT | 1997-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEHOE / 21/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 20/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 20/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 15-23 ST PANCRAS WAY LONDON NW1 0PT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 20/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 37 WARREN STREET LONDON W1T 6AD | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
ELRES | S366A DISP HOLDING AGM 06/04/01 | |
363a | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 06/04/01 | |
ELRES | S386 DISP APP AUDS 06/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/04/00 FROM: THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN HALLAHAN, THOMAS KENNY, THOMAS GINTY, FINNIAN HYLAND, SIMON BURGESS, PAUL MACGENNIS ANDGERRY FAGAN | |
DEBENTURE | Outstanding | WEMBLEY GENERAL PARTNER LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | FIRST ACTIVE PLC | |
LEGAL CHARGE | Outstanding | EXCEL SECURITIES PLC | |
DEBENTURE | Outstanding | EXCEL SECURITIES PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NORTHDOME LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |