NORTHWHARF INVESTMENTS (CHERRY) LIMITED

Walkers Corporate Services Limited Walkers Corporate Services Limited, George Town, Ky1-9002 Grand Cayman, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC025597
Category
Incorporated19 Oct 2004
Age19 years, 6 months, 30 days
JurisdictionUnited Kingdom
Dissolution24 Feb 2011
Years13 years, 2 months, 22 days

SUMMARY

NORTHWHARF INVESTMENTS (CHERRY) LIMITED is an converted-closed with number FC025597. It was incorporated 19 years, 6 months, 30 days ago, on 19 October 2004 and it was dissolved 13 years, 2 months, 22 days ago, on 24 February 2011. The company address is Walkers Corporate Services Limited Walkers Corporate Services Limited, George Town, Ky1-9002 Grand Cayman, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 24 Feb 2011

Category: Dissolution

Type: OSDS01

Close date: 2011-01-28

Branch number: BR007880

Company number: FC025597

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 02 Sep 2010

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR007880

Change date: 2009-02-27

Change details: Somerfield house, whitchurch lane, bristol, avon, BS14 0TJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2010

Action Date: 04 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-04

Made up date: 2010-04-27

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Robson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 02 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-02

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment Terminated Director john cleland

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: BR4

Description: Director appointed william henry mark robson

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment Terminated Director david cheyne

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Director Appointed stephen humes

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment Terminated Director paul mason

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment Terminated Director colin smith

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Director Appointed timothy hurrell

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: BR3

Description: Change of address 27/02/09 m&c corporate services LIMITED, po box 309GT, ugland house, south church street, george town, grand cayman, cayman islands, cayman islands

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2008

Action Date: 26 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-26

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: BR4

Description: Director's Change of Particulars / paul mason / 21/08/2008 / HouseName/Number was: , now: moorlands; Street was: darwin bank, now: moor lane; Area was: whiddon croft, menston, now: ; Post Town was: ilkley, now: burley woodhead; Region was: west yorkshire, now: yorkshire; Post Code was: LS29 6QQ, now: LS29 6AS

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2008

Action Date: 28 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-28

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: BR5

Description: BR007880 address change 24/07/07 c/o barclays capital 5 the north colannade canary wharf london E14 4BB

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 20/12/06 to 27/04/07

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 smalley timothy john

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 30/12/05 cheyne david george thomson southampton SO40 7AH

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/11/06 oakes martin nicholas

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2006

Action Date: 20 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-20

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 10/07/06 cleland john bradley southampton SO14 3HS

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 20/03/06 smith colin george berkshire RG40 3SE

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 ingham michael harry peter

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 30/12/05 oakes martin nicholas stratford upon avon CV37 7PE

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 20/03/06 lovering john david

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 20/03/06 mason paul west yorkshire LS29 6QQ

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 07/08/06 henshaw stephen anthony

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 shah abhinav kumar

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 emney paul

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 brown mark

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 tchenguiz robert

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/12/05 smally timothy john

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 01/05/06 bickerstaffe katie

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 20/12/05

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BDM CONTRACTORS LTD

9 ARISDALE AVENUE,SOUTH OCKENDON,RM15 5AS

Number:07811667
Status:ACTIVE
Category:Private Limited Company

J BENN VETERINARY LIMITED

16 LILY CRESCENT,NEWCASTLE UPON TYNE,NE2 2SP

Number:11536188
Status:ACTIVE
Category:Private Limited Company

JOE LA PLACA ARTS LIMITED

FLAT 2 CASTLEMAINE HOUSE,LONDON,SW1Y 6RE

Number:11657134
Status:ACTIVE
Category:Private Limited Company

MAHOGANY HOUSE (NEWTOWN) LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:09334037
Status:ACTIVE
Category:Private Limited Company

SEAWAY POWELL MARINE LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:07442028
Status:LIQUIDATION
Category:Private Limited Company

TAMLA TREES LIMITED

VINTNERS,FLEET,GU51 3BB

Number:08815629
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