About

Registered Number: 02505859
Date of Incorporation: 25/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: WESTBURY, 2nd Floor 145-157 St John Street, London, EC1V 4PY

 

North West Estates (Country Homes) Ltd was founded on 25 May 1990 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the business in the Companies House registry.

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 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 03 July 2007
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
225 - Change of Accounting Reference Date 23 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 17 January 2001
CERTNM - Change of name certificate 21 December 2000
CERTNM - Change of name certificate 30 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 27 January 2000
MISC - Miscellaneous document 09 November 1999
AUD - Auditor's letter of resignation 09 November 1999
363s - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 31 July 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 03 November 1996
AUD - Auditor's letter of resignation 08 August 1996
AUD - Auditor's letter of resignation 01 August 1996
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 01 July 1996
363s - Annual Return 22 June 1996
288 - N/A 22 June 1996
225 - Change of Accounting Reference Date 19 May 1996
363s - Annual Return 23 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 February 1996
AA - Annual Accounts 02 August 1995
287 - Change in situation or address of Registered Office 20 June 1995
CERTNM - Change of name certificate 09 June 1995
AUD - Auditor's letter of resignation 06 June 1995
288 - N/A 27 February 1995
288 - N/A 05 February 1995
287 - Change in situation or address of Registered Office 05 February 1995
288 - N/A 05 February 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 June 1994
288 - N/A 25 January 1994
288 - N/A 08 October 1993
AA - Annual Accounts 23 August 1993
288 - N/A 27 July 1993
363s - Annual Return 05 June 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 27 January 1993
363b - Annual Return 30 June 1992
AA - Annual Accounts 10 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1992
RESOLUTIONS - N/A 30 October 1991
AA - Annual Accounts 30 October 1991
288 - N/A 25 June 1991
363b - Annual Return 17 June 1991
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
287 - Change in situation or address of Registered Office 12 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1990
288 - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
NEWINC - New incorporation documents 25 May 1990
NEWINC - New incorporation documents 25 May 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.