NORTH END INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03590429 |
Category | Private Limited Company |
Incorporated | 30 Jun 1998 |
Age | 25 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2017 |
Years | 6 years, 7 months, 27 days |
SUMMARY
NORTH END INVESTMENTS LIMITED is an dissolved private limited company with number 03590429. It was incorporated 25 years, 11 months, 1 day ago, on 30 June 1998 and it was dissolved 6 years, 7 months, 27 days ago, on 05 October 2017. The company address is Eagle Point Little Park Farm Road Eagle Point Little Park Farm Road, Fareham, PO15 5TD, Hampshire, United Kingdom.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2017
Action Date: 24 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-24
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 08 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 24 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035904290008
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
Old address: 2a Downley Road Havant Hampshire PO9 2NJ
Change date: 2016-02-12
New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Documents
Mortgage satisfy charge full
Date: 05 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035904290006
Documents
Mortgage satisfy charge full
Date: 05 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035904290007
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Clayton Paul Cairns
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2015
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035904290008
Charge creation date: 2014-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2014
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035904290006
Charge creation date: 2014-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2014
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035904290007
Charge creation date: 2014-12-17
Documents
Mortgage satisfy charge full
Date: 18 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035904290005
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-21
Officer name: Martyn Todd
Documents
Mortgage satisfy charge full
Date: 09 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2014
Action Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-06-20
Charge number: 035904290005
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage satisfy charge full
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 22 Aug 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: 99 London Road Portsmouth Hampshire PO2 0BN
Change date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Henry Crocker
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Howard Henry Crocker
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Legacy
Date: 14 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Todd
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 30 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kenneth ross
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from flint house mill lane langstone havant hampshire PO9 1RX
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed clayton cairns
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kenneth james gordon harvey ross
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from flint lodge hill lane langstone havant hampshire
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from 35 ballards lane london N20 0LH
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david crocker
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director howard crocker
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul crocker
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: 35 ballards lane finchley london N3 1XW
Documents
Legacy
Date: 14 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 14/07/06 from: 7-10 chandos street cavendish square london W1G 9DQ
Documents
Accounts with accounts type full
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Certificate change of name company
Date: 21 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pp 2 LIMITED\certificate issued on 21/04/06
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR
Documents
Accounts with accounts type full
Date: 03 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Resolution
Date: 29 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 07/09/98 from: 150 aldersgate street london EC1A 4EJ
Documents
Legacy
Date: 21 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/07/99
Documents
Legacy
Date: 21 Jul 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/06/98--------- £ si 298@1=298 £ ic 2/300
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 LITTLE FARTHING CLOSE,ST IVES,PE27 5JU
Number: | 07212246 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11221006 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSFORTH FIELDS SPORTS ASSOCIATION LIMITED
GOSFORTH FIELDS BUBNELL ROAD,DRONFIELD,S18 8NP
Number: | 06431808 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 ASPENLEA ROAD,LONDON,W8 8LH
Number: | 11530166 |
Status: | ACTIVE |
Category: | Private Limited Company |
NXN ENGINEERING SUPPORT LIMITED
6 POOLE ROAD,DORSET,BH21 1QE
Number: | 06395563 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11877349 |
Status: | ACTIVE |
Category: | Private Limited Company |