NORTHERN LIFTS SERVICES LIMITED
Overview
Company Name | NORTHERN LIFTS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02816582 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHERN LIFTS SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORTHERN LIFTS SERVICES LIMITED located?
Registered Office Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road W4 5YA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN LIFTS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SOLVEUSUAL LIMITED | May 11, 1993 | May 11, 1993 |
What are the latest accounts for NORTHERN LIFTS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for NORTHERN LIFTS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
Appointment of Christian Bruno Jean Idczak-Descat as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Evan Francis Smith as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013 | 2 pages | TM01 | ||||||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on Sep 08, 2011 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Miss Carolyn Pate as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Gregory Smart as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory Smart as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr James Terence George Laurence as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Nov 30, 2008 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of NORTHERN LIFTS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRK, Caroline Emma Clarke | Secretary | Building 5, Ground Floor 566 Chiswick High Road W4 5YA London Chiswick Park United Kingdom | 173098230001 | |||||||
IDCZAK, Christian Bruno Jean | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Kiddke Graviner Building Berkshire United Kingdom | England | French | Business Executive | 129935690010 | ||||
KULLAR, Rajinder Singh | Director | Mathisen Way Poyle Road SL3 0HB Colinbrook Berkshire United Kingdom | United Kingdom | British | Business Executive | 74999290001 | ||||
SMITH, Evan Francis | Director | Mathisen Way Poyle Road SL3 0HB Colinbrook Berkshire United Kingdom | United Kingdom | American | Company Director | 73647690003 | ||||
GODDIN, Lesley | Secretary | 28 Fairbourne Avenue Rowley Regis B65 9JR Warley West Midlands | British | 27487490001 | ||||||
PATE, Carolyn | Secretary | Building 5, Ground Floor 566 Chiswick High Road W4 5YA London Chiswick Park United Kingdom | 159978170001 | |||||||
SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | Director | 6055260004 | |||||
WALKER, Alan John | Secretary | 145 Stonald Road Whittlesey PE7 1QP Peterborough Cambridgeshire | British | Company Director | 141601980001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GODDIN, John William | Director | 83 Shrubbery Road WR10 2BE Drakesbroughton Worcestershire | British | Director | 27995000004 | |||||
HARVEY, Lindsay Eric | Director | Cranbrook Road W4 2LH Chiswick 48 London United Kingdom | England | British | Managing Director | 130828160004 | ||||
LAURENCE, James Terence George | Director | Croft Road Cosby LE9 1SE Leicester 74 Leicestershire | United Kingdom | British | Financial Planning & Analysis Manag | 122206950001 | ||||
MICHAUD DANIEL, Didier | Director | 32 Hamilton Road W5 2EH London | French | Director | 78888250006 | |||||
SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | Director | 6055260004 | ||||
WALKER, Alan John | Director | 145 Stonald Road Whittlesey PE7 1QP Peterborough Cambridgeshire | British | Company Director | 141601980001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0