NORTH SEEDS LIMITED
Status | DISSOLVED |
Company No. | 06282076 |
Category | Private Limited Company |
Incorporated | 18 Jun 2007 |
Age | 16 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2017 |
Years | 7 years, 4 months, 11 days |
SUMMARY
NORTH SEEDS LIMITED is an dissolved private limited company with number 06282076. It was incorporated 16 years, 11 months, 16 days ago, on 18 June 2007 and it was dissolved 7 years, 4 months, 11 days ago, on 24 January 2017. The company address is 9 The Squirrels, Pinner, HA5 3BD, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH
New address: 9 the Squirrels Pinner Middlesex HA5 3BD
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 25 Feb 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-01
Officer name: Nikhil Sodha
Documents
Change person secretary company with change date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nikhil Sodha
Change date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manfred Hans Mueller
Documents
Appoint person secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nikhil Sodha
Documents
Termination secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nisha Sodha
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikhil Sodha
Documents
Certificate change of name company
Date: 22 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed resolve trading LIMITED\certificate issued on 22/10/12
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Old address: 24 Roundways Ruislip Middlesex HA4 6DZ United Kingdom
Change date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 08 Sep 2012
Action Date: 08 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-08
Officer name: Nisha Sodha
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: Nikhil Sodha
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nikhil Sodha
Change date: 2010-06-26
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nikhil Sodha
Change date: 2010-06-26
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-28
Old address: 24 Roundways Ruislip Middlesex HA4 6DZ United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-28
Old address: 102 Durham Road Feltham London TW14 0AE
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-26
Officer name: Nisha Sodha
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Nikhil Sodha
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 05 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/06/07
Documents
Resolution
Date: 05 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 08400448 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THAYER STREET,LONDON,W1U 3JX
Number: | 11965970 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE,LONDON,EC3N 1LR
Number: | 07734240 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SCARBOROUGH WAY,SLOUGH,SL1 9JY
Number: | 09765254 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ
Number: | 11391795 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 PETERSMITH DRIVE PETERSMITH DRIVE,NEWARK,NG22 9SB
Number: | 11934563 |
Status: | ACTIVE |
Category: | Private Limited Company |