Company NameNorthstar Construction Limited
Company StatusDissolved
Company Number05766950
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick Burke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Elthorne Park Road
Hanwell
London
W7 2JB
Secretary NameMr Patrick Joseph Burke
NationalityBritish
StatusClosed
Appointed14 November 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Brookbank Avenue
Hanwell
London
W7 3DN
Director NamePatrick Burke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Elthorne Park Road
Hanwell
London
W7 2JB
Secretary NameDeborah Dickey
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Framfield Road
Hanwell
W7 2JB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address432 Greenford Avenue
Hanwell
London
W7 3DD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Financials

Year2014
Net Worth£946
Cash£16,569
Current Liabilities£50,839

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from 3 framfield road hanwell W7 2JB (1 page)
20 August 2008Return made up to 03/04/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 July 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2007Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
3 April 2006Secretary resigned (1 page)