About

Registered Number: 04859447
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 29/04/2020 (4 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 2003, 385 North Ltd has its registered office in London. There are 2 directors listed as Hill, Leon James, Tindall, Lea Mikkal for 385 North Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINDALL, Lea Mikkal 07 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Leon James 07 August 2003 - 1

Filing History

Document Type Date
REST-CVL - N/A 17 August 2020
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2020
L64.04 - Directions to defer dissolution 24 February 2015
COCOMP - Order to wind up 24 February 2015
AD01 - Change of registered office address 02 November 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 October 2009
L64.04 - Directions to defer dissolution 05 June 2009
L64.07 - Release of Official Receiver 05 June 2009
COCOMP - Order to wind up 18 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 29 May 2007
225 - Change of Accounting Reference Date 24 July 2006
363s - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 01 July 2004
288a - Notice of appointment of directors or secretaries 23 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 2005 Outstanding

N/A

Debenture 29 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.