About

Registered Number: 05796283
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: 29 Willow Avenue, Bradford, West Yorkshire, BD2 1LT,

 

Having been setup in 2006, Northview Creative Design Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Cavalier-lumley, Pamela, Cavalier-lumley, Pamela Margaret at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAVALIER-LUMLEY, Pamela 06 June 2014 - 1
CAVALIER-LUMLEY, Pamela Margaret 26 April 2006 08 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 13 April 2016
AA - Annual Accounts 12 March 2016
AD01 - Change of registered office address 12 March 2016
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 07 July 2014
CERTNM - Change of name certificate 03 July 2014
AP01 - Appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 May 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 10 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 18 May 2007
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.