NORTHOVER & GILBERT LIMITED

Register to unlock more data on OkredoRegister

NORTHOVER & GILBERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01072083

Incorporation date

15/09/1972

Size

Dormant

Contacts

Registered address

Registered address

38 Wigmore Street, London W1U 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1972)
dot icon13/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/11/2011
First Gazette notice for voluntary strike-off
dot icon16/11/2011
Application to strike the company off the register
dot icon15/09/2011
Statement by Directors
dot icon15/09/2011
Statement of capital on 2011-09-15
dot icon15/09/2011
Solvency Statement dated 12/09/11
dot icon15/09/2011
Resolutions
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Registered office address changed from 54 Welbeck Street London W1G 9XS on 2011-07-11
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/08/2010
Secretary's details changed for Mr Keith Brian Partridge on 2010-08-24
dot icon04/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Daniel James Rubin on 2009-10-13
dot icon25/03/2009
Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ
dot icon05/03/2009
Auditor's resignation
dot icon10/12/2008
Return made up to 03/12/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU
dot icon26/03/2008
Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR
dot icon04/12/2007
Return made up to 03/12/07; full list of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Director's particulars changed
dot icon05/01/2007
Return made up to 03/12/06; full list of members
dot icon05/01/2007
Registered office changed on 05/01/07 from: robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned;director resigned
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 03/12/05; full list of members
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 03/12/04; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 03/12/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon09/12/2002
Return made up to 03/12/02; full list of members
dot icon05/11/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon22/01/2002
Full accounts made up to 2001-05-31
dot icon28/12/2001
Return made up to 03/12/01; full list of members
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Secretary's particulars changed;director's particulars changed
dot icon19/01/2001
Full accounts made up to 2000-05-31
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon06/02/2000
Return made up to 31/12/99; full list of members
dot icon06/02/2000
Director's particulars changed
dot icon05/03/1999
Return made up to 31/12/98; full list of members
dot icon05/03/1999
Director's particulars changed
dot icon10/12/1998
Full accounts made up to 1998-05-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon15/01/1998
Full accounts made up to 1997-05-31
dot icon02/11/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon06/01/1997
Return made up to 31/12/96; change of members
dot icon06/01/1997
Director's particulars changed
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon02/02/1996
Director's particulars changed
dot icon22/02/1995
Full accounts made up to 1994-05-31
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Full accounts made up to 1993-05-31
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Full accounts made up to 1992-05-31
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon10/06/1992
Particulars of mortgage/charge
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon31/01/1992
Secretary resigned;director resigned
dot icon05/12/1991
Full accounts made up to 1991-05-31
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon04/03/1991
Accounting reference date extended from 28/02 to 31/05
dot icon29/01/1991
Full accounts made up to 1990-02-24
dot icon13/03/1990
Full accounts made up to 1989-02-25
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon27/12/1989
Particulars of mortgage/charge
dot icon15/09/1989
Return made up to 31/12/88; full list of members
dot icon08/05/1989
Full accounts made up to 1988-02-27
dot icon03/03/1988
Full accounts made up to 1987-02-28
dot icon16/02/1988
Return made up to 14/01/88; full list of members
dot icon12/02/1987
Full accounts made up to 1986-03-01
dot icon24/09/1986
Director resigned
dot icon15/09/1986
Return made up to 06/01/86; full list of members
dot icon15/09/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark Jonathan
Director
28/10/1997 - 04/09/2006
32
Freedman, David
Secretary
01/09/1993 - 07/12/1994
5
Partridge, Keith Brian
Secretary
04/09/2006 - Present
26
Harris, Mark Jonathan
Secretary
07/12/1994 - 04/09/2006
31
Rubin, Daniel James
Director
23/11/2005 - Present
79

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 NORTHOVER & GILBERT LIMITED

NORTHOVER & GILBERT LIMITED is an(a) Dissolved company incorporated on 15/09/1972 with the registered office located at 38 Wigmore Street, London W1U 2RU. 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 NORTHOVER & GILBERT LIMITED?

toggle

NORTHOVER & GILBERT LIMITED is currently Dissolved. It was registered on 15/09/1972 and dissolved on 13/03/2012.

Where is NORTHOVER & GILBERT LIMITED located?

toggle

NORTHOVER & GILBERT LIMITED is registered at 38 Wigmore Street, London W1U 2RU.

What does NORTHOVER & GILBERT LIMITED do?

toggle

NORTHOVER & GILBERT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORTHOVER & GILBERT LIMITED?

toggle

The latest filing was on 13/03/2012: Final Gazette dissolved via voluntary strike-off.