About

Registered Number: 01002976
Date of Incorporation: 22/02/1971 (54 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2016 (9 years and 1 month ago)
Registered Address: 1 The Sanctuary, Westminster, London, SW1P 3JT

 

Northside Developments Ltd was established in 1971, it's status at Companies House is "Dissolved". The business does not have any directors. We don't currently 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 - Second notification of strike-off action in London Gazette 07 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 December 2015
RESOLUTIONS - N/A 29 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2014
4.70 - N/A 29 July 2014
AA01 - Change of accounting reference date 01 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 04 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 21 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
AA - Annual Accounts 01 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 09 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 31 July 2000
395 - Particulars of a mortgage or charge 05 August 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 13 June 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 05 July 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 June 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
288 - N/A 21 September 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 23 July 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
AA - Annual Accounts 31 March 1992
288 - N/A 23 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1991
363x - Annual Return 09 September 1991
288 - N/A 30 August 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
288 - N/A 21 May 1990
363 - Annual Return 02 October 1989
395 - Particulars of a mortgage or charge 15 June 1989
AA - Annual Accounts 20 April 1989
288 - N/A 01 November 1988
395 - Particulars of a mortgage or charge 08 September 1988
288 - N/A 24 August 1988
287 - Change in situation or address of Registered Office 09 August 1988
288 - N/A 09 August 1988
AUD - Auditor's letter of resignation 21 July 1988
RESOLUTIONS - N/A 15 April 1988
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
363 - Annual Return 15 April 1988
363 - Annual Return 15 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1987
288 - N/A 14 July 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
MEM/ARTS - N/A 10 August 1979
288a - Notice of appointment of directors or secretaries 04 March 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 August 1999 Fully Satisfied

N/A

Legal mortgage 02 August 1999 Fully Satisfied

N/A

Deed of assignment 17 December 1993 Fully Satisfied

N/A

Assignment and charge 17 December 1993 Fully Satisfied

N/A

Fixed charge 17 December 1993 Fully Satisfied

N/A

Fixed and floating charge 31 May 1989 Fully Satisfied

N/A

Charge 31 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.