About

Registered Number: 05979146
Date of Incorporation: 26/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (4 years and 11 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

 

Founded in 2006, North Valley Ltd have registered office in London, it has a status of "Dissolved". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ13 - N/A 11 February 2020
PSC05 - N/A 29 July 2019
AD01 - Change of registered office address 23 April 2019
RESOLUTIONS - N/A 19 April 2019
LIQ01 - N/A 19 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2019
SH03 - Return of purchase of own shares 11 March 2019
SH06 - Notice of cancellation of shares 22 February 2019
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 April 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 31 December 2016
MR01 - N/A 06 September 2016
MR01 - N/A 22 August 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 14 March 2016
SH01 - Return of Allotment of shares 07 March 2016
MR01 - N/A 27 January 2016
RESOLUTIONS - N/A 18 December 2015
CERTNM - Change of name certificate 08 December 2015
AR01 - Annual Return 08 December 2015
AD01 - Change of registered office address 08 December 2015
RESOLUTIONS - N/A 03 December 2015
AA - Annual Accounts 11 November 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 October 2014
AAMD - Amended Accounts 04 November 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 22 August 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
363s - Annual Return 08 February 2008
225 - Change of Accounting Reference Date 09 October 2007
287 - Change in situation or address of Registered Office 23 September 2007
CERTNM - Change of name certificate 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
287 - Change in situation or address of Registered Office 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Fully Satisfied

N/A

A registered charge 18 August 2016 Fully Satisfied

N/A

A registered charge 19 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.