NORTH SEEDS LIMITED

9 The Squirrels, Pinner, HA5 3BD, Middlesex, United Kingdom
StatusDISSOLVED
Company No.06282076
CategoryPrivate Limited Company
Incorporated18 Jun 2007
Age16 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution24 Jan 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manfred Hans Mueller

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nikhil Sodha

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nisha Sodha

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikhil Sodha

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/06/07

Documents

View document PDF

Resolution

Date: 05 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTARIS RECRUITMENT LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:08400448
Status:ACTIVE
Category:Private Limited Company

CARRITT & CO LIMITED

15 THAYER STREET,LONDON,W1U 3JX

Number:11965970
Status:ACTIVE
Category:Private Limited Company

GIBSON COMMODITIES LIMITED

IBEX HOUSE,LONDON,EC3N 1LR

Number:07734240
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF ZEMELKA LTD

4 SCARBOROUGH WAY,SLOUGH,SL1 9JY

Number:09765254
Status:ACTIVE
Category:Private Limited Company

MANUMAN CREATIVE LTD

49 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ

Number:11391795
Status:ACTIVE
Category:Private Limited Company

RISE AND SHINE 5 STAR LTD

142 PETERSMITH DRIVE PETERSMITH DRIVE,NEWARK,NG22 9SB

Number:11934563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source