Company number 04830011
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK, DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NORTHCOURT INTERNATIONAL LIMITED are www.northcourtinternational.co.uk, and www.northcourt-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Northcourt International Limited is a Private Limited Company.
The company registration number is 04830011. Northcourt International Limited has been working since 11 July 2003.
The present status of the company is Active. The registered address of Northcourt International Limited is 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. The cash in hand is £4.36k. It is £-44.09k against last year. And the total assets are £4.36k, which is £-44.81k against last year. MOORE STEPHENS (SOUTH) LLP is a Secretary of the company. KRAMMER, Cyril Pascal is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary MOORE SECRETARIES LIMITED has been resigned. Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".
northcourt international Key Finiance
LIABILITIES
n/a
CASH
£4.36k
-92%
TOTAL ASSETS
£4.36k
-92%
All Financial Figures
Current Directors
Secretary
MOORE STEPHENS (SOUTH) LLP
Appointed Date: 09 September 2010
Resigned Directors
Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003
Secretary
MOORE SECRETARIES LIMITED
Resigned: 09 September 2010
Appointed Date: 29 November 2003
Director
CORPORATE DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003
Persons With Significant Control
Mr Cyril Pascal Krammer
Notified on: 26 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
NORTHCOURT INTERNATIONAL LIMITED Events
18 Oct 2016
Compulsory strike-off action has been discontinued
17 Oct 2016
Confirmation statement made on 11 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
...
... and 29 more events
29 Nov 2003
Registered office changed on 29/11/03 from: 4TH floor lawford house albert place london N3 1RL
29 Nov 2003
Secretary resigned
29 Nov 2003
Director resigned
29 Nov 2003
New director appointed
11 Jul 2003
Incorporation