Company NameNorthstar Securities Limited
Company StatusDissolved
Company Number03577882
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NamesNorthstar Ground Rents Limited and Equator Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Ian Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighdown Amberley
Arundel
Sussex
BN18 9LZ
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Park Place Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 April 2006Registered office changed on 12/04/06 from: 8TH floor aldwych house 81 aldwych londonh WC2B 4HP (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 09/06/05; full list of members (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 August 2004Return made up to 09/06/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 July 2003Return made up to 09/06/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 November 2001Return made up to 09/06/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 August 2000Return made up to 09/06/00; full list of members (6 pages)
5 August 1999Return made up to 09/06/99; full list of members (6 pages)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 May 1999Company name changed northstar ground rents LIMITED\certificate issued on 17/05/99 (2 pages)
22 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
9 June 1998Incorporation (20 pages)