Company NameNorthumberland Court (Streatham) Limited
Company StatusDissolved
Company Number00546650
CategoryPrivate Limited Company
Incorporation Date26 March 1955(69 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Julian Taub
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(36 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address18 Queens Gardens
Hendon
London
NW4 2TR
Director NameMr Bernard Higham Taub
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(36 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Deacons Rise
London
N2 0BF
Secretary NameAnthony Julian Taub
NationalityBritish
StatusClosed
Appointed27 July 1991(36 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address18 Queens Gardens
Hendon
London
NW4 2TR
Director NameLouis Taub
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(36 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address16 Aylmer Road
London
N2 0BX

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,340
Current Liabilities£576,614

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
21 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 August 2004Return made up to 27/07/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Secretary's particulars changed;director's particulars changed (1 page)
11 September 2003Return made up to 27/07/03; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Registered office changed on 08/08/01 from: 58-60 berners st london W1P 4JS (1 page)
8 August 2001Return made up to 27/07/01; full list of members (12 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 27/07/00; full list of members (12 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Director resigned (1 page)
5 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 27/07/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 27/07/96; full list of members (6 pages)
3 August 1995Return made up to 27/07/95; no change of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 April 1983Accounts made up to 31 March 1982 (5 pages)
6 September 1980Accounts made up to 31 March 1980 (5 pages)
30 October 1964Particulars of mortgage/charge (3 pages)