Company NameNorthampton Square Limited
Company StatusDissolved
Company NumberSC257607
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Peter Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address264 Alexandra Park Road
London
N22 7BG
Director NameMr Thomas Matthew Clarke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2007(3 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2019)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address264 Alexandra Park Road
Wood Green
London
N22 7BG
Director NameMrs Julia Bleet
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2007(3 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address26 Lewis Street Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Secretary NameDr Peter Clarke
NationalityBritish
StatusClosed
Appointed27 January 2007(3 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2019)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address264 Alexandra Park Road
Wood Green
London
N22 7BG
Director NamePetronella Cornelia Clarke
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleMedical Practitioner
Correspondence Address264 Alexandra Park Road
London
N22 7BG
Secretary NamePetronella Cornelia Clarke
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address264 Alexandra Park Road
London
N22 7BG
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenorthamptonsq.com
Email address[email protected]
Telephone07 909993863
Telephone regionMobile

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£247
Cash£170
Current Liabilities£480

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
4 October 2018Director's details changed for Mrs Julia Bleet on 2 October 2018 (2 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 March 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 602
(3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Director's details changed for Mrs Julia Bleet on 8 July 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Director's details changed for Mrs Julia Bleet on 8 July 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Director's details changed for Mr Peter Clarke on 5 November 2013 (2 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Director's details changed for Mr Thomas Matthew Clarke on 11 December 2013 (2 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Director's details changed for Mr Thomas Matthew Clarke on 11 December 2013 (2 pages)
27 October 2014Secretary's details changed for Mr Peter Clarke on 11 December 2013 (1 page)
27 October 2014Director's details changed for Mr Peter Clarke on 5 November 2013 (2 pages)
27 October 2014Director's details changed for Mr Peter Clarke on 5 November 2013 (2 pages)
27 October 2014Secretary's details changed for Mr Peter Clarke on 11 December 2013 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
6 September 2013Director's details changed for Miss Julia Clarke on 31 August 2013 (2 pages)
6 September 2013Director's details changed for Miss Julia Clarke on 31 August 2013 (2 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 October 2012Director's details changed for Mr Thomas Matthew Clarke on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Thomas Matthew Clarke on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Miss Julia Clarke on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Miss Julia Clarke on 18 October 2012 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 3 October 2011 (6 pages)
25 October 2011Annual return made up to 3 October 2011 (6 pages)
25 October 2011Annual return made up to 3 October 2011 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2009Director's details changed for Julia Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Matthew Clarke on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Thomas Matthew Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Julia Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Clarke on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Thomas Matthew Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Julia Clarke on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
30 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Return made up to 03/10/07; full list of members (3 pages)
18 December 2007Return made up to 03/10/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
4 October 2005Return made up to 03/10/05; full list of members (2 pages)
4 October 2005Return made up to 03/10/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2004Return made up to 15/10/04; full list of members (7 pages)
3 November 2004Return made up to 15/10/04; full list of members (7 pages)
24 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (17 pages)
15 October 2003Secretary resigned (1 page)