Company NameNorthstandard UK Limited
Company StatusDissolved
Company Number13974249
CategoryPrivate Limited Company
Incorporation Date14 March 2022(2 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameNorth Standard UK Limited

Business Activity

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

Directors

Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2022(3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2022(3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NamePhilip Minchinton Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameSam James Webster
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
9 November 2022Application to strike the company off the register (1 page)
28 July 2022Company name changed north standard uk LIMITED\certificate issued on 28/07/22
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2022Termination of appointment of Sam James Webster as a director on 16 June 2022 (1 page)
17 June 2022Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 100 the Quayside Newcastle upon Tyne NE1 3DU on 17 June 2022 (1 page)
17 June 2022Termination of appointment of Philip Minchinton Taylor as a director on 16 June 2022 (1 page)
16 June 2022Appointment of Edward John Davies as a director on 16 June 2022 (2 pages)
16 June 2022Cessation of Philip Minchinton Taylor as a person with significant control on 16 June 2022 (1 page)
16 June 2022Appointment of Mr Paul Andrew Jennings as a director on 16 June 2022 (2 pages)
16 June 2022Notification of The North of England Protecting and Indemnity Association Limited as a person with significant control on 16 June 2022 (2 pages)
14 March 2022Incorporation
Statement of capital on 2022-03-14
  • GBP 1
(63 pages)