NORTHBRIDGE VENTURES LIMITED
Overview
| Company Name | NORTHBRIDGE VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04173815 |
| 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 NORTHBRIDGE VENTURES LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is NORTHBRIDGE VENTURES LIMITED located?
| Registered Office Address | 21 Hepton Drive Hepton Drive HX7 7LU Hebden Bridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHBRIDGE VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for NORTHBRIDGE VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Crawford as a secretary on Dec 14, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 13 Reddyshore Brow Littleborough OL15 9PF England to 21 Hepton Drive Hepton Drive Hebden Bridge HX7 7LU on Dec 12, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 18 Peel Villas Commercial Street Morley Leeds LS27 8QW England to 13 Reddyshore Brow Littleborough OL15 9PF on Aug 21, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from C/O S Crawford 2711 the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL to 18 Peel Villas Commercial Street Morley Leeds LS27 8QW on Jul 29, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Byre Wath Court Hovingham York North Yorkshire YO62 4NN to C/O S Crawford 2711 the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL on Apr 02, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Director's details changed for David John Alastair Craig on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Stephen Crawford on Mar 01, 2011 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Who are the officers of NORTHBRIDGE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANDOS, Thomas Orlando, Viscount | Director | 149 Gloucester Avenue NW1 8LA London | England | British | 34942190003 | |||||
| CRAIG, David John Alastair | Director | Main Street Oldstead YO61 4BL York Scawling Farm England | United Kingdom | British | 36564910004 | |||||
| CRAWFORD, Stephen | Secretary | Hepton Drive HX7 7LU Hebden Bridge 21 Hepton Drive England | British | 50794830001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| KEYSER, Martin | Director | 4 Read Road Morningside Sandton South Africa | South African | 78303960002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NORTHBRIDGE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Viscount Thomas Orlando Chandos | Apr 06, 2016 | Hepton Drive HX7 7LU Hebden Bridge 21 Hepton Drive England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Great Northern Investment Holdings Limited | Apr 06, 2016 | Blackburne Highway Road Town Sea Meadow House Tortola Virgin Islands, British | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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