NORTHACRE HOLDINGS LTD

Register to unlock more data on OkredoRegister

NORTHACRE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03133006

Incorporation date

30/11/1995

Size

Full

Contacts

Registered address

Registered address

8 Albion Riverside, 8 Hester Road, London SW11 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
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
Full accounts made up to 2011-02-28
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2011
Appointment of Mr Kenneth Macrae as a director
dot icon27/07/2011
Termination of appointment of Manish Santilale as a director
dot icon01/02/2011
Registered office address changed from 3rd Floor Hutchison House 5 Hester Road London SW11 4AX on 2011-02-02
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon23/02/2010
Termination of appointment of John Hunter as a director
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Registered office address changed from 48 Old Church Street London SW3 5BY on 2009-11-11
dot icon20/12/2008
Full accounts made up to 2008-02-29
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-02-28
dot icon06/11/2007
Return made up to 31/10/07; no change of members
dot icon06/11/2007
Director's particulars changed
dot icon27/12/2006
Full accounts made up to 2006-02-28
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon13/12/2005
Return made up to 31/10/05; full list of members
dot icon16/11/2005
Full accounts made up to 2005-02-28
dot icon29/11/2004
Full accounts made up to 2004-02-29
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon11/10/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon28/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
Full accounts made up to 2003-02-28
dot icon26/11/2003
Return made up to 31/10/03; full list of members
dot icon06/03/2003
Director resigned
dot icon08/02/2003
Return made up to 01/12/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-02-28
dot icon18/03/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 01/12/01; full list of members
dot icon27/09/2001
Full accounts made up to 2001-02-28
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon17/08/2000
Full accounts made up to 2000-02-28
dot icon16/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Secretary resigned
dot icon12/12/1999
Return made up to 01/12/99; full list of members
dot icon12/12/1999
Director's particulars changed
dot icon12/12/1999
Location of register of members address changed
dot icon09/11/1999
Full group accounts made up to 1999-02-28
dot icon07/06/1999
Accounting reference date shortened from 31/07/99 to 28/02/99
dot icon13/04/1999
Full group accounts made up to 1998-07-31
dot icon15/12/1998
Return made up to 01/12/98; no change of members
dot icon14/07/1998
Full group accounts made up to 1997-07-31
dot icon29/12/1997
Return made up to 01/12/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon11/02/1997
Return made up to 01/12/96; full list of members
dot icon11/02/1997
Registered office changed on 12/02/97
dot icon11/02/1997
New secretary appointed
dot icon15/09/1996
Resolutions
dot icon11/09/1996
Certificate of change of name
dot icon04/09/1996
New director appointed
dot icon04/09/1996
Ad 23/08/96--------- £ si 998@1=998 £ ic 2/1000
dot icon16/06/1996
Registered office changed on 17/06/96 from: 35 old queen street london SW1H 9JD
dot icon16/06/1996
Accounting reference date notified as 31/07
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Director resigned
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon30/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, John Robert Gordon
Director
10/06/1996 - 10/02/2010
31
Ketley, Miles Jonathan
Director
30/11/1995 - 17/04/1996
33
Nilsson, Klas Bengt
Director
10/06/1996 - Present
25
Nilsson, Klas Bengt
Secretary
10/06/1996 - 26/04/2000
2
Catto, Peter Michael Ian
Director
22/08/1996 - 06/02/2003
20

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 HOLDINGS LTD

NORTHACRE HOLDINGS LTD is an(a) Dissolved company incorporated on 30/11/1995 with the registered office located at 8 Albion Riverside, 8 Hester Road, London SW11 4AX. There are currently 3 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 HOLDINGS LTD?

toggle

NORTHACRE HOLDINGS LTD is currently Dissolved. It was registered on 30/11/1995 and dissolved on 13/08/2012.

Where is NORTHACRE HOLDINGS LTD located?

toggle

NORTHACRE HOLDINGS LTD is registered at 8 Albion Riverside, 8 Hester Road, London SW11 4AX.

What does NORTHACRE HOLDINGS LTD do?

toggle

NORTHACRE HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NORTHACRE HOLDINGS LTD?

toggle

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