Company NameNorthern Property Portfolio Limited
Company StatusDissolved
Company Number08397928
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 10 months ago)
Previous NameNothern Property Portfolio Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Karim Baz
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wingrove Road
Newcastle Upon Tyne
NE4 9BP
Director NameMr Sher Baz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr Shauket Ali Baz
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 - 355 Old Durham Road
Gateshead
Tyne & Wear
NE9 5LA

Location

Registered Address33 Wingrove Road
Newcastle Upon Tyne
NE4 9BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Registered office address changed from C/O Northern Property Portfolio Limited 353 - 355 Old Durham Road Gateshead Tyne & Wear NE9 5LA United Kingdom to 33 Wingrove Road Newcastle upon Tyne NE4 9BP on 5 January 2018 (1 page)
5 January 2018Registered office address changed from C/O Northern Property Portfolio Limited 353 - 355 Old Durham Road Gateshead Tyne & Wear NE9 5LA United Kingdom to 33 Wingrove Road Newcastle upon Tyne NE4 9BP on 5 January 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
4 January 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Termination of appointment of Shauket Ali Baz as a director on 1 June 2017 (1 page)
28 September 2017Appointment of Mr Adam Karim Baz as a director on 1 June 2017 (2 pages)
28 September 2017Termination of appointment of Shauket Ali Baz as a director on 1 June 2017 (1 page)
28 September 2017Cessation of Shauket Ali Baz as a person with significant control on 1 June 2017 (1 page)
28 September 2017Cessation of Shauket Ali Baz as a person with significant control on 1 June 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Notification of Adam Karim Baz as a person with significant control on 1 June 2017 (2 pages)
28 September 2017Notification of Adam Karim Baz as a person with significant control on 1 June 2017 (2 pages)
28 September 2017Appointment of Mr Adam Karim Baz as a director on 1 June 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O Northern Property Portfolio Limited 353 - 355 Old Durham Road Gateshead Tyne & Wear NE9 5LA on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O Northern Property Portfolio Limited 353 - 355 Old Durham Road Gateshead Tyne & Wear NE9 5LA on 7 April 2016 (1 page)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Company name changed nothern property portfolio LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
(3 pages)
3 November 2014Company name changed nothern property portfolio LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
(3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
28 March 2013Termination of appointment of Sher Baz as a director (1 page)
28 March 2013Appointment of Mr Shauket Ali Baz as a director (2 pages)
28 March 2013Termination of appointment of Sher Baz as a director (1 page)
28 March 2013Appointment of Mr Shauket Ali Baz as a director (2 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)