NORTHLAND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

NORTHLAND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487489

Incorporation date

15/07/2002

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon07/12/2014
Application to strike the company off the register
dot icon15/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/03/2014
Accounts made up to 2013-12-31
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon27/02/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-01-31
dot icon27/02/2013
Termination of appointment of Haydar Suham Shawkat as a director on 2013-01-31
dot icon11/02/2013
Termination of appointment of Salim Gulamali Sunderji as a director on 2012-04-02
dot icon16/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon02/07/2012
Accounts made up to 2011-12-31
dot icon01/04/2012
Full accounts made up to 2011-06-30
dot icon29/11/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon14/11/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon09/10/2011
Termination of appointment of Christopher Charles Pilling as a director on 2011-09-26
dot icon09/10/2011
Appointment of Mr Christopher Charles Pilling as a director on 2011-03-01
dot icon09/10/2011
Termination of appointment of Christopher Charles Pilling as a director on 2011-09-30
dot icon17/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/03/2011
Resolutions
dot icon06/03/2011
Statement of company's objects
dot icon01/03/2011
Appointment of Salim Gulamali Sunderji as a director
dot icon01/03/2011
Appointment of Mr Christopher Charles Pilling as a director
dot icon01/03/2011
Termination of appointment of Annette Duxbury as a secretary
dot icon01/03/2011
Termination of appointment of Roy Belchamber as a director
dot icon01/03/2011
Termination of appointment of Gary Duxbury as a director
dot icon28/02/2011
Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 2011-03-01
dot icon28/02/2011
Appointment of Mr David Martin Mitchley as a director
dot icon28/02/2011
Appointment of Ms Susan Louise Jenner as a secretary
dot icon28/02/2011
Appointment of Haydar Suham Shawkat as a director
dot icon27/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon07/09/2010
Director's details changed for Roy Howard Belchamber on 2009-10-01
dot icon07/09/2010
Director's details changed for Gary James Duxbury on 2009-10-01
dot icon19/07/2010
Registered office address changed from Apex House Grand Arcade London N12 Oej on 2010-07-20
dot icon14/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/09/2009
Return made up to 16/07/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/08/2008
Return made up to 16/07/08; full list of members
dot icon24/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 16/07/07; no change of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 16/07/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/07/2005
Return made up to 16/07/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/09/2004
Return made up to 16/07/04; change of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/08/2003
Return made up to 16/07/03; full list of members
dot icon13/05/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon02/09/2002
Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Pilling, Christopher Charles
Director
28/02/2011 - 25/09/2011
18
COMPANY DIRECTORS LIMITED
Nominee Director
15/07/2002 - 15/07/2002
67500
Mitchley, David Martin
Director
28/02/2011 - Present
150
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/07/2002 - 15/07/2002
68517
Pilling, Christopher Charles
Director
28/02/2011 - 29/09/2011
18

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 NORTHLAND SOLUTIONS LIMITED

NORTHLAND SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. 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 NORTHLAND SOLUTIONS LIMITED?

toggle

NORTHLAND SOLUTIONS LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 30/03/2015.

Where is NORTHLAND SOLUTIONS LIMITED located?

toggle

NORTHLAND SOLUTIONS LIMITED is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does NORTHLAND SOLUTIONS LIMITED do?

toggle

NORTHLAND SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORTHLAND SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.