Company NameNorthgate Incorporation Limited
DirectorAbbas Shah
Company StatusLiquidation
Company Number08134060
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abbas Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(3 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMr Mohammed Imran
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyds Enterprise Park Future Fields
Wibsey
Bradford
West Yorkshire
BD6 3EW
Director NameMr Mark Swift
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW

Contact

Telephone01274 400165
Telephone regionBradford

Location

Registered AddressRoyds Enterprise Park
Future Fields
Bradford
West Yorkshire
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abbas Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£7,916
Cash£2,014
Current Liabilities£1,169

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 August 2020 (3 years, 7 months ago)
Next Return Due18 August 2021 (overdue)

Filing History

11 August 2020Withdrawal of a person with significant control statement on 11 August 2020 (2 pages)
11 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 May 2020Compulsory strike-off action has been discontinued (1 page)
27 May 2020Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 October 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 August 2018Notification of Abbas Shah as a person with significant control on 1 August 2018 (2 pages)
20 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 November 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
4 August 2015Appointment of Mr Abbas Shah as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Mark Swift as a director on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Abbas Shah as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Mark Swift as a director on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Abbas Shah as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Mark Swift as a director on 4 August 2015 (1 page)
13 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2014Registered office address changed from Newlands House One Newlands Way Bradford West Yorkshire BD10 0JE England to Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Newlands House One Newlands Way Bradford West Yorkshire BD10 0JE England to Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 16 July 2014 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Registered office address changed from Royds Enterprise Park Future Fields Wibsey Bradford West Yorkshire BD6 3EW on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Royds Enterprise Park Future Fields Wibsey Bradford West Yorkshire BD6 3EW on 23 April 2014 (1 page)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
4 September 2013Termination of appointment of Mohammed Imran as a director (1 page)
4 September 2013Termination of appointment of Mohammed Imran as a director (1 page)
4 September 2013Appointment of Mr Mark Swift as a director (2 pages)
4 September 2013Appointment of Mr Mark Swift as a director (2 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)