Company NameFoyle Property Company Limited
Company StatusDissolved
Company Number00298647
CategoryPrivate Limited Company
Incorporation Date22 March 1935(89 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Shulamith Landau
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(61 years after company formation)
Appointment Duration11 years, 11 months (closed 19 February 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Linthorpe Road
London
N16 5RF
Director NameMr Joseph Schischa
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(61 years after company formation)
Appointment Duration11 years, 11 months (closed 19 February 2008)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
Golders Green
London
NW11 8TB
Secretary NameMr Joseph Schischa
NationalityBritish
StatusClosed
Appointed14 March 1996(61 years after company formation)
Appointment Duration11 years, 11 months (closed 19 February 2008)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
Golders Green
London
NW11 8TB
Director NameMr Adolf Schischa
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(56 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 1996)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 The Ridgeway
Golders Green
London
NW11 8TB
Director NameMrs Amelia Rosalie Schischa
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(56 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 1996)
RoleProperty Investor
Correspondence Address10 The Ridgeway
Golders Green
London
NW11 8TB
Secretary NameMr Adolf Schischa
NationalityBritish
StatusResigned
Appointed30 June 1991(56 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Ridgeway
Golders Green
London
NW11 8TB

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,805
Cash£13,919
Current Liabilities£1,047

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
16 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 29/06/07; full list of members (2 pages)
14 July 2006Return made up to 29/06/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 30/06/05; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 September 2004Return made up to 30/06/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 September 2000 (8 pages)
25 July 2000Full accounts made up to 30 September 1999 (8 pages)
15 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 September 1997 (8 pages)
16 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1997Full accounts made up to 30 September 1996 (8 pages)
12 July 1996Return made up to 30/06/96; full list of members (6 pages)
8 June 1996Full accounts made up to 30 September 1995 (6 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (6 pages)
7 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 June 1995Registered office changed on 26/06/95 from: 16 brookdale close upminster essex RM14 2LU (1 page)