Company NameNew Model Flats & Properties
Company StatusDissolved
Company Number00288204
CategoryPrivate Unlimited Company
Incorporation Date17 May 1934(90 years ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(68 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMrs Joy Lilian Sally Clayman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(69 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed22 April 2005(70 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2008)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Geoffrey Cohen
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(57 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 April 2004)
RoleSolicitor
Correspondence Address32 Parklands Drive
Finchley
London
N3 3HA
Director NameMrs Ruth Julia Dell
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(57 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address5 Kings Drive
Wembley Park
Wembley
Middlesex
HA9 9HP
Secretary NameMr Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed20 January 1992(57 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 April 2004)
RoleCompany Director
Correspondence Address32 Parklands Drive
Finchley
London
N3 3HA

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,000
Current Liabilities£206

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
9 May 2008Resolution to reduce capital, UNLTD coy (1 page)
31 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
31 October 2007Application for reregistration from LTD to UNLTD (2 pages)
31 October 2007Members' assent for rereg from LTD to UNLTD (2 pages)
31 October 2007Declaration of assent for reregistration to UNLTD (1 page)
31 October 2007Re-registration of Memorandum and Articles (9 pages)
31 October 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2007Return made up to 20/01/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 March 2006Return made up to 20/01/06; full list of members (3 pages)
21 February 2006Location of register of members (1 page)
3 January 2006Full accounts made up to 30 April 2005 (10 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
16 March 2005Return made up to 20/01/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
15 April 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
9 February 2004Return made up to 20/01/04; full list of members (6 pages)
1 February 2004New director appointed (2 pages)
11 March 2003Return made up to 20/01/03; full list of members (5 pages)
26 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
28 January 2003Full accounts made up to 5 April 2002 (12 pages)
30 January 2002Full accounts made up to 5 April 2001 (11 pages)
24 January 2002Return made up to 20/01/02; full list of members (7 pages)
16 March 2001Return made up to 20/01/01; full list of members (7 pages)
8 February 2001Full accounts made up to 5 April 2000 (11 pages)
16 February 2000Return made up to 20/01/00; full list of members (7 pages)
31 January 2000Full accounts made up to 5 April 1999 (11 pages)
9 February 1999Full accounts made up to 5 April 1998 (11 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
9 February 1998Return made up to 20/01/98; no change of members (4 pages)
25 January 1998Full accounts made up to 5 April 1997 (11 pages)
6 March 1997Return made up to 20/01/97; no change of members (4 pages)
31 January 1997Full accounts made up to 5 April 1996 (11 pages)
21 February 1996Return made up to 20/01/96; full list of members (6 pages)
13 February 1996Full accounts made up to 5 April 1995 (11 pages)
15 February 1991Registered office changed on 15/02/91 from: 6TH floor wilec house 82/84 city road london EC1Y 2DA (1 page)
11 April 1989Registered office changed on 11/04/89 from: 33 queen anne street london W1M 9FB (1 page)
17 May 1934Incorporation (23 pages)