NORTHACRE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

NORTHACRE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03392807

Incorporation date

25/06/1997

Size

-

Contacts

Registered address

Registered address

8 Albion Riverside, 8 Hester Road, London SW11 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1997)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon19/04/2012
Application to strike the company off the register
dot icon04/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon27/07/2011
Appointment of Mr Kenneth Macrae as a secretary
dot icon27/07/2011
Termination of appointment of Manish Santilale as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2011-02-02
dot icon01/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/02/2010
Termination of appointment of John Hunter as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY
dot icon01/03/2009
Accounts made up to 2008-06-30
dot icon10/08/2008
Return made up to 31/05/08; full list of members
dot icon07/08/2008
Director's Change of Particulars / john hunter / 01/04/2007 / Title was: , now: mr.; HouseName/Number was: , now: 69; Street was: flat 1 48 old church street, now: wandsworth common west side; Post Code was: SW3 5BY, now: SW18 2ED; Country was: , now: united kingdom
dot icon27/04/2008
Accounts made up to 2007-06-30
dot icon20/06/2007
Accounts made up to 2006-06-30
dot icon14/06/2007
Return made up to 31/05/07; full list of members
dot icon29/05/2006
Return made up to 31/05/06; full list of members
dot icon16/11/2005
Accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 31/05/05; full list of members
dot icon23/06/2005
Accounts made up to 2004-06-30
dot icon19/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon23/06/2004
Return made up to 31/05/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon05/05/2004
Accounts made up to 2003-06-30
dot icon07/12/2003
Return made up to 26/06/03; full list of members
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New secretary appointed
dot icon14/04/2003
Registered office changed on 15/04/03 from: 8 bourdon street mayfair london W1K 3PD
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Secretary resigned
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/06/2002
Return made up to 26/06/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 26/06/01; full list of members
dot icon11/04/2001
Registered office changed on 12/04/01 from: 28 albemarle street london W1X 3FA
dot icon04/10/2000
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-06-30
dot icon25/01/2000
Director's particulars changed
dot icon20/07/1999
Return made up to 26/06/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-06-30
dot icon22/12/1998
Registered office changed on 23/12/98 from: brookfield house 44 davies street london W1Y 1LD
dot icon23/07/1998
Return made up to 26/06/98; full list of members
dot icon23/07/1998
Director resigned
dot icon07/09/1997
Registered office changed on 08/09/97 from: brookfield house 44 davies street london W1Y 1LD
dot icon03/08/1997
Resolutions
dot icon03/08/1997
Resolutions
dot icon03/08/1997
Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon03/08/1997
New director appointed
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Registered office changed on 18/07/97 from: international house 31 church road london NW4 4EB
dot icon15/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon25/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barroll Brown, John
Director
10/07/1997 - 12/03/2003
45
Nilsson, Klas Bengt
Director
01/10/2003 - Present
25
Elgar, Simon John
Secretary
01/10/2003 - 10/08/2004
6
Tomkins, Glenn Douglas
Secretary
26/06/1997 - 12/03/2003
20
Macrae, Kenneth
Secretary
19/07/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTHACRE CAPITAL LIMITED

NORTHACRE CAPITAL LIMITED is an(a) Dissolved company incorporated on 25/06/1997 with the registered office located at 8 Albion Riverside, 8 Hester Road, London SW11 4AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHACRE CAPITAL LIMITED?

toggle

NORTHACRE CAPITAL LIMITED is currently Dissolved. It was registered on 25/06/1997 and dissolved on 13/08/2012.

Where is NORTHACRE CAPITAL LIMITED located?

toggle

NORTHACRE CAPITAL LIMITED is registered at 8 Albion Riverside, 8 Hester Road, London SW11 4AX.

What does NORTHACRE CAPITAL LIMITED do?

toggle

NORTHACRE CAPITAL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NORTHACRE CAPITAL LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.