Company NameNorthtrump Ltd
Company StatusDissolved
Company Number03849510
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Samuel Wahrhaftig
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northdene Gardens
London
N15 6LX
Secretary NameBatia Warhaftig
NationalityBritish
StatusClosed
Appointed05 January 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 08 February 2005)
RoleCompany Director
Correspondence Address1 Northdene Gardens
London
N15 6LX
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,152
Cash£33
Current Liabilities£447,689

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
3 March 2004Director resigned (1 page)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
23 September 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 February 2002Registered office changed on 02/02/02 from: 1 northene gardens london N15 6LX (1 page)
18 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(6 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 28/09/00; full list of members (6 pages)
30 October 2000Registered office changed on 30/10/00 from: 5 north end road london NW11 7RJ (1 page)
1 August 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
3 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
24 March 2000Particulars of mortgage/charge (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 January 2000Secretary resigned (1 page)
28 September 1999Incorporation (12 pages)