Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gulf Stream Developments Limited
Gulf Stream Developments Limited is a dissolved company incorporated on 15 May 2000 with the registered office located in London, Greater London. Gulf Stream Developments Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 May 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03993146
Private limited company
Age
25 years
Incorporated
15 May 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gulf Stream Developments Limited
Contact
Address
13 Station Road
Finchley
London
N3 2SB
Same address for the past
11 years
Companies in N3 2SB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Graham Neville Jaffe
Director • Solicitor • British • Lives in UK • Born in Feb 1950
Nicholas Mark Brill
Director • Architect • British • Lives in England • Born in Mar 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gulf Stream Properties Limited
Nicholas Mark Brill and Mr Graham Neville Jaffe are mutual people.
Active
Gulf Stream Investments Limited
Nicholas Mark Brill and Mr Graham Neville Jaffe are mutual people.
Active
B & J Property Investments LLP
Nicholas Mark Brill and Mr Graham Neville Jaffe are mutual people.
Active
The New North London Synagogue
Nicholas Mark Brill is a mutual person.
Active
Kerikeri Properties Limited
Mr Graham Neville Jaffe is a mutual person.
Active
Boni Bonits Limited
Mr Graham Neville Jaffe is a mutual person.
Active
Brill & Owen LLP
Nicholas Mark Brill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 27 May 2014
Voluntary Gazette Notice
11 Years Ago on 11 Feb 2014
Application To Strike Off
11 Years Ago on 31 Jan 2014
Greystone House Registrars Limited Resigned
11 Years Ago on 21 Nov 2013
Registered Address Changed
11 Years Ago on 29 Oct 2013
Confirmation Submitted
12 Years Ago on 27 Jun 2013
Dormant Accounts Submitted
12 Years Ago on 27 Mar 2013
Confirmation Submitted
13 Years Ago on 15 May 2012
Dormant Accounts Submitted
13 Years Ago on 30 Mar 2012
Confirmation Submitted
14 Years Ago on 20 May 2011
Get Alerts
Get Credit Report
Discover Gulf Stream Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 May 2014
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2014
Application to strike the company off the register
Submitted on 31 Jan 2014
Termination of appointment of Greystone House Registrars Limited as a secretary
Submitted on 21 Nov 2013
Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN on 29 October 2013
Submitted on 29 Oct 2013
Annual return made up to 15 May 2013 with full list of shareholders
Submitted on 27 Jun 2013
Accounts for a dormant company made up to 30 June 2012
Submitted on 27 Mar 2013
Annual return made up to 15 May 2012 with full list of shareholders
Submitted on 15 May 2012
Accounts for a dormant company made up to 30 June 2011
Submitted on 30 Mar 2012
Annual return made up to 15 May 2011 with full list of shareholders
Submitted on 20 May 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs