Company NameS.& K.(Lordship Road)Limited
Company StatusDissolved
Company Number00619728
CategoryPrivate Limited Company
Incorporation Date27 January 1959(65 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJoshua Grunhut
NationalityBritish
StatusClosed
Appointed28 December 2006(47 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2012)
RoleSecretary
Correspondence Address188a Lordship Road
London
N16 5ES
Director NameMr Jacob Grunhut
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(47 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188c Lordship Road
London
N16 5ES
Director NameSamuel Leib Kaupman
NationalityBritish
StatusResigned
Appointed20 March 1959(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 1972)
RoleDiamond Merchant
Correspondence AddressFlat 2
188 Lordship Road
London
N16
Director NameDeborah Sternbuch
NationalityBritish
StatusResigned
Appointed20 March 1959(1 month, 3 weeks after company formation)
Appointment Duration47 years, 9 months (resigned 29 December 2006)
RoleProperty
Correspondence AddressFlat 3
188 Lordship Road
London
N16
Director NameDavid Strauss
NationalityBritish
StatusResigned
Appointed20 March 1959(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 1968)
RoleCompany Director
Correspondence Address45 Lordship Park
London
N16
Secretary NameDeborah Sternbuch
NationalityBritish
StatusResigned
Appointed20 March 1959(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 1972)
RoleCompany Director
Correspondence AddressFlat 5
188 Lordship Road
London
N16
Director NameDorris Solomon
NationalityBritish
StatusResigned
Appointed15 January 1968(8 years, 11 months after company formation)
Appointment Duration38 years, 11 months (resigned 29 December 2006)
RoleHousewife
Correspondence Address45 Lordship Park
London
N16
Director NameLeo Wosner
NationalityBritish
StatusResigned
Appointed27 September 1972(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 August 1977)
RoleMerchant
Correspondence AddressFlat 2
188 Lordship Road
London
N16
Secretary NameFritz Kritzler
NationalityBritish
StatusResigned
Appointed27 September 1972(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1975)
RoleCompany Director
Correspondence Address166 Bethune Road
London
N16
Secretary NameJohanna Sara Kritzler
NationalityBritish
StatusResigned
Appointed31 December 1975(16 years, 11 months after company formation)
Appointment Duration31 years (resigned 28 December 2006)
RoleCompany Director
Correspondence Address166 Bethune Road
London
N16
Director NameAbraham Zucker
NationalityBritish
StatusResigned
Appointed05 August 1977(18 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 29 December 2006)
RoleMerchant
Correspondence AddressFlat 2
188 Lordship Road
London
N16

Location

Registered Address9 Manor Parade
Manor Rd
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 99
(4 pages)
29 July 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 99
(4 pages)
28 July 2011Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 July 2011Registered office address changed from 9 Manor Road London N16 5SG on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 9 Manor Road London N16 5SG on 28 July 2011 (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Jacob Grunhut on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jacob Grunhut on 22 October 2009 (2 pages)
15 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 99
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 99
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 99
(2 pages)
4 March 2009Registered office changed on 04/03/2009 from, hillview house, 1 hallswelle parade, finchley road, london, NW11 0DL (1 page)
4 March 2009Registered office changed on 04/03/2009 from, hillview house, 1 hallswelle parade, finchley road, london, NW11 0DL (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
11 July 2007Restoration by order of the court (3 pages)
11 July 2007Restoration by order of the court (3 pages)
29 May 1986Return made up to 05/08/77; full list of members (17 pages)
29 May 1986Return made up to 05/08/77; full list of members (4 pages)
29 May 1986Return made up to 05/08/77; full list of members (17 pages)