NORTHGATE CAPITAL LTD

Register to unlock more data on OkredoRegister

NORTHGATE CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05194594

Incorporation date

01/08/2004

Size

Full

Contacts

Registered address

Registered address

New Derwent House, 69-73 Theobalds Road, London WC1X 8TACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon29/10/2020
Application to strike the company off the register
dot icon08/10/2020
Satisfaction of charge 051945940001 in full
dot icon08/10/2020
Satisfaction of charge 051945940002 in full
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/01/2020
Registered office address changed from 50 Pall Mall London SW1Y 5JH to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 2020-01-28
dot icon02/09/2019
Registration of charge 051945940002, created on 2019-08-22
dot icon27/08/2019
Registration of charge 051945940001, created on 2019-08-22
dot icon10/05/2019
Termination of appointment of Moez Virani as a secretary on 2019-05-01
dot icon08/05/2019
Appointment of Mr Larry Cowen as a secretary on 2019-05-01
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon26/04/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Hosein Khajeh-Hosseiny as a director on 2019-01-09
dot icon07/02/2019
Appointment of Mr Ali Ojjeh as a director on 2019-02-01
dot icon19/03/2018
Full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/02/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Termination of appointment of Thomas Arthur Vardell as a director on 2016-12-22
dot icon17/01/2017
Termination of appointment of Brent Michael Jones as a director on 2016-12-22
dot icon17/01/2017
Second filing of Confirmation Statement dated 02/08/2016
dot icon21/08/2016
02/08/16 Statement of Capital gbp 25000
dot icon12/02/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Termination of appointment of Mark Edward Harris as a director on 2015-09-27
dot icon28/01/2016
Termination of appointment of Jared Walker Stone as a director on 2015-10-17
dot icon18/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon18/09/2015
Director's details changed for Jared Walker Stone on 2015-08-02
dot icon18/09/2015
Director's details changed for Mark Edward Harris on 2015-08-02
dot icon21/02/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/02/2014
Full accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon29/08/2013
Director's details changed for Thomas Arthur Vardell on 2013-08-01
dot icon29/08/2013
Director's details changed for Jared Walker Stone on 2013-08-01
dot icon28/08/2013
Director's details changed for Brent Michael Jones on 2013-08-01
dot icon28/08/2013
Director's details changed for Dr. Hosein Khajeh-Hosseiny on 2013-08-01
dot icon28/08/2013
Director's details changed for Mark Edward Harris on 2013-08-01
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon26/08/2011
Appointment of Mr Moez Virani as a secretary
dot icon26/08/2011
Termination of appointment of Robert West as a secretary
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Sub-division of shares on 2010-09-15
dot icon18/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mark Edward Harris on 2010-08-02
dot icon16/08/2010
Director's details changed for Jared Walker Stone on 2010-08-02
dot icon16/08/2010
Director's details changed for Thomas Arthur Vardell on 2010-08-02
dot icon16/08/2010
Director's details changed for Brent Michael Jones on 2010-08-02
dot icon13/08/2010
Director's details changed for Dr Hosein Khajeh-Hosseiny on 2010-08-02
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon03/09/2009
Return made up to 02/08/09; full list of members
dot icon17/07/2009
Appointment terminated secretary carol shelton christensen
dot icon17/07/2009
Secretary appointed robert west
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 02/08/08; no change of members
dot icon08/10/2008
Location of register of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from 1 jermyn street london SW1Y 4UH
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 02/08/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon02/04/2007
Full accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 02/08/06; full list of members
dot icon01/09/2006
Secretary's particulars changed
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon30/09/2005
Return made up to 02/08/05; full list of members
dot icon30/09/2005
Location of register of members
dot icon30/09/2005
Registered office changed on 30/09/05 from: 1 jermyn street london SW1Y 4UH
dot icon15/06/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon19/01/2005
Ad 14/01/05--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon19/01/2005
Nc inc already adjusted 14/01/05
dot icon19/01/2005
Resolutions
dot icon30/12/2004
Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000
dot icon30/12/2004
Nc inc already adjusted 21/12/04
dot icon30/12/2004
Resolutions
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon31/08/2004
Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU
dot icon25/08/2004
Certificate of change of name
dot icon02/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
01/08/2004 - 19/08/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/08/2004 - 19/08/2004
99600
Ojjeh, Ali
Director
01/02/2019 - Present
11
Vardell, Thomas Arthur
Director
19/08/2004 - 21/12/2016
-
Stone, Jared Walker
Director
19/08/2004 - 16/10/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NORTHGATE CAPITAL LTD

NORTHGATE CAPITAL LTD is an(a) Dissolved company incorporated on 01/08/2004 with the registered office located at New Derwent House, 69-73 Theobalds Road, London WC1X 8TA. 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 NORTHGATE CAPITAL LTD?

toggle

NORTHGATE CAPITAL LTD is currently Dissolved. It was registered on 01/08/2004 and dissolved on 25/01/2021.

Where is NORTHGATE CAPITAL LTD located?

toggle

NORTHGATE CAPITAL LTD is registered at New Derwent House, 69-73 Theobalds Road, London WC1X 8TA.

What does NORTHGATE CAPITAL LTD do?

toggle

NORTHGATE CAPITAL LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for NORTHGATE CAPITAL LTD?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.