Company NameNorstar Trading And Development Ltd
Company StatusDissolved
Company Number08663009
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Adesola Ibukunolu Akindele
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Magellan Way
Derby
DE24 1AD
Director NameMr Adewoyin Oladipupo-Usoro
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Prince George Avenue
London
N14 4TP
Secretary NameMr Adewoyin Oladipupo-Usoro
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address48 Prince George Avenue
London
N14 4TP

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
10 October 2017Registered office address changed from 48 Prince George Avenue London N14 4TP to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 48 Prince George Avenue London N14 4TP to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
4 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
4 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Director's details changed for Mr Adewoyin Oladipupo-Usoro on 8 November 2013 (2 pages)
12 September 2014Secretary's details changed for Mr Adewoyin Oladipupo-Usoro on 8 November 2013 (1 page)
12 September 2014Director's details changed for Mr Adewoyin Oladipupo-Usoro on 8 November 2013 (2 pages)
12 September 2014Director's details changed for Miss Adesola Akindele on 14 March 2014 (2 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
12 September 2014Secretary's details changed for Mr Adewoyin Oladipupo-Usoro on 8 November 2013 (1 page)
12 September 2014Secretary's details changed for Mr Adewoyin Oladipupo-Usoro on 8 November 2013 (1 page)
12 September 2014Director's details changed for Mr Adewoyin Oladipupo-Usoro on 8 November 2013 (2 pages)
12 September 2014Director's details changed for Miss Adesola Akindele on 14 March 2014 (2 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
6 September 2014Registered office address changed from Flat 3 12 Kenninghall Road London E5 8BY England to 48 Prince George Avenue London N14 4TP on 6 September 2014 (1 page)
6 September 2014Registered office address changed from Flat 3 12 Kenninghall Road London E5 8BY England to 48 Prince George Avenue London N14 4TP on 6 September 2014 (1 page)
6 September 2014Registered office address changed from Flat 3 12 Kenninghall Road London E5 8BY England to 48 Prince George Avenue London N14 4TP on 6 September 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)