About

Registered Number: 09600253
Date of Incorporation: 20/05/2015 (8 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: JPC FINANCIAL LIMITED, 2nd Floor Lynton House, Station Approach, Woking, Surrey, GU22 7PY

 

Established in 2015, Northhill Commercial Street Ltd are based in Surrey, it's status at Companies House is "Dissolved". Northhill Commercial Street Ltd has 2 directors listed as Argonaut (Guernsey) Limited, Albany Directors Limited in the Companies House registry. 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
ALBANY DIRECTORS LIMITED 13 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ARGONAUT (GUERNSEY) LIMITED 13 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
MR05 - N/A 13 June 2019
MR05 - N/A 13 June 2019
DS01 - Striking off application by a company 10 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 June 2017
AAMD - Amended Accounts 09 May 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 28 December 2016
AR01 - Annual Return 13 June 2016
AA01 - Change of accounting reference date 13 June 2016
MR01 - N/A 18 December 2015
MR01 - N/A 14 December 2015
AP04 - Appointment of corporate secretary 16 September 2015
AP02 - Appointment of corporate director 06 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AP01 - Appointment of director 02 September 2015
SH01 - Return of Allotment of shares 01 July 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 29 May 2015
NEWINC - New incorporation documents 20 May 2015
AP01 - Appointment of director 20 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.