Dissolved
Dissolved 2015-09-08
Company Information for NORTH POLE 2002 LIMITED
WHIMPLE, DEVON, EX5,
|
Company Registration Number
04062209
Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | ||
---|---|---|
NORTH POLE 2002 LIMITED | ||
Legal Registered Office | ||
WHIMPLE DEVON | ||
Previous Names | ||
|
Company Number | 04062209 | |
---|---|---|
Date formed | 2000-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-09-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 19:12:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE HAMILTON |
||
ANN DANIELS |
||
CAROLINE JANE HAMILTON |
||
ROSAMUND CHERRY JANE OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DURRANTS NOMINEES LIMITED |
Company Secretary | ||
TIMOTHY SIMON JEYNES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGUENOT COURT LTD | Director | 2015-04-01 | CURRENT | 1996-12-17 | Active | |
GRESHAM STREET MANAGEMENT LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2017-11-14 | |
GRESHAM STREET ENTERPRISES LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
SHOREDITCH MUSIC LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
FIELDFORT LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2014-05-06 | |
GREEN TRUCK LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
KETTLE PRODUCTIONS LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2013-08-20 | |
ICEBREAKER MANAGEMENT SERVICES LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
LOTHBURY FINANCE LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
BASINGHALL LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
RESOLUTE FINANCE LIMITED | Director | 2004-01-23 | CURRENT | 2003-08-20 | Dissolved 2018-01-16 | |
POLAR ASSOCIATES LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-10 | Dissolved 2018-01-16 | |
ICEBREAKER MANAGEMENT LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 FULL LIST | |
AR01 | 30/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND CHERRY JANE OLIVER / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND CHERRY JANE OLIVER / 30/08/2010 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 305 LLOYDS COURT 1 GOODMANS YARD LONDON E1 8AT | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: DENMARK HOUSE 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: FOSTER PESCHARDT DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL | |
363a | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
363a | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EBONHOLD LIMITED CERTIFICATE ISSUED ON 03/10/01 | |
363a | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/10/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH POLE 2002 LIMITED
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as NORTH POLE 2002 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. |