Company NameNorthern Star Risk Profiling Limited
Company StatusDissolved
Company Number08384792
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr James Michael Wooldridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Stockton Lane
York
North Yorkshire
YO31 1JA

Contact

Websitewww.northernstar-risk.com
Telephone07 713097558
Telephone regionMobile

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Michael Wooldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£671
Cash£1,138
Current Liabilities£468

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
4 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 September 2014Registered office address changed from Lawrence House James Nicholson Link York North Yorkshire YO30 4WG to Lawrence House James Nicolson Link York YO30 4WG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Lawrence House James Nicholson Link York North Yorkshire YO30 4WG to Lawrence House James Nicolson Link York YO30 4WG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Lawrence House James Nicholson Link York North Yorkshire YO30 4WG to Lawrence House James Nicolson Link York YO30 4WG on 4 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
23 April 2013Registered office address changed from 28a York Place White Rose House Leeds West Yorkshire LS1 2EZ United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 28a York Place White Rose House Leeds West Yorkshire LS1 2EZ United Kingdom on 23 April 2013 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)