About

Registered Number: 05214033
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Chester House, Unit 3.01 Brixton Road, London, SW9 6DE

 

Based in London, Northern Petroleum New Ventures Ltd was setup in 2004, it's status is listed as "Dissolved". The organisation has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 23 November 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 August 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 August 2011
MEM/ARTS - N/A 16 February 2011
CERTNM - Change of name certificate 08 February 2011
CONNOT - N/A 08 February 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA01 - Change of accounting reference date 15 September 2010
AA - Annual Accounts 19 August 2010
MISC - Miscellaneous document 19 March 2010
MISC - Miscellaneous document 18 March 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
225 - Change of Accounting Reference Date 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 09 January 2008
353 - Register of members 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 22 November 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
225 - Change of Accounting Reference Date 27 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.