Background WavePink WaveYellow Wave

NORTH MIDDLESEX INVESTMENTS LIMITED (11260162)

NORTH MIDDLESEX INVESTMENTS LIMITED (11260162) is an active UK company. incorporated on 16 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH MIDDLESEX INVESTMENTS LIMITED has been registered for 8 years. Current directors include GREEN, Simcha Asher.

Company Number
11260162
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Simcha Asher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH MIDDLESEX INVESTMENTS LIMITED

NORTH MIDDLESEX INVESTMENTS LIMITED is an active company incorporated on 16 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH MIDDLESEX INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11260162

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 24/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 25 March 2024 (2 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2023
Period: 1 April 2021 - 26 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 March 2024 (2 years ago)
Submitted on 4 April 2024 (2 years ago)

Next Due

Due by 29 March 2025
For period ending 15 March 2025
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11d London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ United Kingdom
From: 22 August 2019To: 5 January 2023
149 Northwold Road London E5 8RL United Kingdom
From: 16 March 2018To: 22 August 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GREEN, Simcha Asher

Active
Northwold Road, LondonE5 8RL
Born August 1965
Director
Appointed 16 Mar 2018

Persons with significant control

1

Mr Simcha Asher Green

Active
Northwold Road, LondonE5 8RL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 March 2018
NEWINCIncorporation