Company NameNorthoaks Ltd
Company StatusDissolved
Company Number06631604
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date15 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSamir Abdul-Rahim
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(2 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 15 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£13,067
Cash£25,901
Current Liabilities£28,726

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 May 2022Final Gazette dissolved following liquidation (1 page)
15 February 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
14 January 2021Liquidators' statement of receipts and payments to 11 December 2020 (14 pages)
6 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (24 pages)
21 January 2019Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 January 2019 (2 pages)
7 January 2019Statement of affairs (9 pages)
7 January 2019Appointment of a voluntary liquidator (3 pages)
7 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
(1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 July 2017Notification of Samir Abdul-Rahim as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 July 2017Notification of Samir Abdul-Rahim as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 February 2016Registered office address changed from 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ to 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ to 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ on 24 February 2016 (1 page)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 November 2014Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ to 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ to 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 11 Sullington Way Shoreham-by-Sea West Sussex BN43 6PJ to 8 the Vennings Cam Dursley Gloucestershire GL11 5NQ on 7 November 2014 (1 page)
3 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Director's details changed for Samir Abdul-Rahim on 1 July 2013 (2 pages)
3 September 2014Director's details changed for Samir Abdul-Rahim on 1 July 2013 (2 pages)
3 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Director's details changed for Samir Abdul-Rahim on 1 July 2013 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
20 August 2011Registered office address changed from 6a Pen-Y-Cae Ystrad Mynach Hengoed Mid Glamorgan CF82 7FA Wales on 20 August 2011 (1 page)
20 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
20 August 2011Registered office address changed from 6a Pen-Y-Cae Ystrad Mynach Hengoed Mid Glamorgan CF82 7FA Wales on 20 August 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Samir Abdul-Rahim on 25 June 2010 (2 pages)
10 September 2010Registered office address changed from 11 Sullington Way Shoreham by Sea West Sussex BN43 6PJ on 10 September 2010 (1 page)
10 September 2010Director's details changed for Samir Abdul-Rahim on 25 June 2010 (2 pages)
10 September 2010Registered office address changed from 11 Sullington Way Shoreham by Sea West Sussex BN43 6PJ on 10 September 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 26/06/09; full list of members (3 pages)
14 August 2009Return made up to 26/06/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 57 garden suburb dursley gloucestershire GL11 4EN (1 page)
17 December 2008Registered office changed on 17/12/2008 from 57 garden suburb dursley gloucestershire GL11 4EN (1 page)
17 July 2008Director appointed samir abdul-rahim (2 pages)
17 July 2008Director appointed samir abdul-rahim (2 pages)
11 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 July 2008Registered office changed on 11/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
11 July 2008Registered office changed on 11/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
26 June 2008Incorporation (9 pages)
26 June 2008Incorporation (9 pages)