London
N2 0RP
Secretary Name | Guy Laniado |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 04 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 20 July 2021) |
Role | Consultant |
Correspondence Address | 30 Church Mount London N2 0RP |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Tal Laniado |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Mount London N2 0RP |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.north-cross.com |
---|
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £185,656 |
Cash | £241,777 |
Current Liabilities | £137,007 |
Latest Accounts | 2 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 March |
14 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
5 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
25 July 2018 | Director's details changed for Mr Guy Laniado on 18 July 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
26 July 2017 | Cessation of Guy Laniado as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Northcross Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Cessation of Guy Laniado as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Northcross Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 April 2015 | Termination of appointment of Tal Laniado as a director on 13 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Tal Laniado as a director on 13 March 2015 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Guy Laniado on 13 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Guy Laniado on 13 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Tal Laniado on 13 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Tal Laniado on 13 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Guy Laniado on 13 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Guy Laniado on 13 July 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from rockfleet 32 brooks drive hale barns cheshire WA15 8TR (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from rockfleet 32 brooks drive hale barns cheshire WA15 8TR (1 page) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
17 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 February 2008 | Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2008 | Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Memorandum and Articles of Association (5 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Nc inc already adjusted 04/10/07 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Memorandum and Articles of Association (5 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Nc inc already adjusted 04/10/07 (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed (2 pages) |
13 July 2007 | Incorporation (14 pages) |
13 July 2007 | Incorporation (14 pages) |