About

Registered Number: 06387684
Date of Incorporation: 02/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 4 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL,

 

Northwest Online Ltd was founded on 02 October 2007. We don't know the number of employees at the company. This organisation has one director listed as Morgans, Natalie Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGANS, Natalie Louise 02 October 2007 01 January 2010 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
CS01 - N/A 10 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 15 May 2019
DISS40 - Notice of striking-off action discontinued 30 April 2019
AD01 - Change of registered office address 26 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
DISS40 - Notice of striking-off action discontinued 24 October 2018
CS01 - N/A 23 October 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 07 December 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 November 2014
AA01 - Change of accounting reference date 24 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 29 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 14 March 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA01 - Change of accounting reference date 19 December 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 20 September 2010
AA01 - Change of accounting reference date 08 September 2010
DISS40 - Notice of striking-off action discontinued 07 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 12 April 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Legal mortgage 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.