-
NORTH VALLEY LIMITED - 2nd, Floor Regis House, 45 King William Street, London, United Kingdom
Company Information
- Company registration number
- 05979146
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor Regis House
- 45 King William Street
- London
- EC4R 9AN 2nd, Floor Regis House, 45 King William Street, London, EC4R 9AN UK
Management
- Managing Directors
- RIFKIN, Sacha Ian
- ZIV, Omer
- Company secretaries
- RIFKIN, Sacha Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-26
- Dissolved on
- 2020-05-11
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Templegate Properties Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 313 KIRKDALE LIMITED
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
- Last Return Made Up To:
- 2012-10-26
- Annual Return
- Due Date: 2019-04-22
- Last Date: 2018-04-08
-
NORTH VALLEY LIMITED Company Description
- NORTH VALLEY LIMITED is a ltd registered in United Kingdom with the Company reg no 05979146. Its current trading status is "closed". It was registered 2006-10-26. It was previously called 313 KIRKDALE LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-10-26.It can be contacted at 2Nd .
Get NORTH VALLEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: North Valley Limited - 2nd, Floor Regis House, 45 King William Street, London, United Kingdom
Did you know? kompany provides original and official company documents for NORTH VALLEY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-11) - LIQ13
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-02-22) - SH06
-
capital-return-purchase-own-shares (2019-03-11) - SH03
-
capital-variation-of-rights-attached-to-shares (2019-03-29) - SH10
-
resolution (2019-04-19) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-07-29) - PSC05
-
liquidation-voluntary-declaration-of-solvency (2019-04-19) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-04-19) - 600
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-03) - MR04
-
confirmation-statement-with-updates (2018-04-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
mortgage-satisfy-charge-full (2017-03-29) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-27) - MR01
-
capital-allotment-shares (2016-03-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
resolution (2016-03-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
keyboard_arrow_right 2015
-
resolution (2015-12-18) - RESOLUTIONS
-
certificate-change-of-name-company (2015-12-08) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-08) - AD01
-
resolution (2015-12-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
accounts-amended-with-made-up-date (2013-11-04) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-16) - AD01
-
accounts-with-accounts-type-dormant (2013-03-18) - AA
-
change-person-director-company-with-change-date (2013-10-29) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
change-person-secretary-company-with-change-date (2012-12-04) - CH03
-
change-person-director-company-with-change-date (2012-12-04) - CH01
-
change-person-director-company-with-change-date (2012-11-27) - CH01
-
accounts-with-accounts-type-dormant (2012-07-31) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-14) - AD01
-
accounts-with-accounts-type-dormant (2011-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
accounts-with-accounts-type-dormant (2010-08-10) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
-
accounts-with-accounts-type-dormant (2009-03-28) - AA
-
legacy (2009-01-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-08) - 363s
-
legacy (2008-04-17) - 287
-
legacy (2008-08-22) - 287
-
accounts-with-accounts-type-dormant (2008-04-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-09) - 225
-
legacy (2007-09-23) - 287
-
certificate-change-of-name-company (2007-05-21) - CERTNM
-
legacy (2007-04-14) - 88(2)R
-
legacy (2007-02-28) - 288a
-
legacy (2007-02-28) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-13) - 287
-
legacy (2006-11-13) - 288b
-
incorporation-company (2006-10-26) - NEWINC