Company NameA.& F.Property Investment Company Limited
Company StatusDissolved
Company Number00660294
CategoryPrivate Limited Company
Incorporation Date24 May 1960(63 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlexander Riseman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2 Holmdale Gardens
London
NW4 2LX
Director NameFreda Riseman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address2 Holmdale Gardens
London
NW4 2LX
Secretary NameFreda Riseman
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address2 Holmdale Gardens
London
NW4 2LX
Secretary NameHelen Meyer
NationalityBritish
StatusResigned
Appointed19 March 2001(40 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address30 Holmfield Avenue
London
NW4 2LN
Director NameF F F Estates Limited (Corporation)
StatusResigned
Appointed31 March 2006(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2007)
Correspondence Address29 Corsham Street
London
N1 6DR
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2007)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered Address29 Corsham Street
London
N1 6DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£44,484
Cash£2,517
Current Liabilities£12,356

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 2 holmdale gardens london NW4 2LX (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Location of register of members (1 page)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 February 2002Director's particulars changed (1 page)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 November 2001Accounts for a medium company made up to 31 March 2001 (8 pages)
22 May 2001New secretary appointed (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
29 August 2000Location of register of members (1 page)
26 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1996Accounts for a small company made up to 30 March 1995 (7 pages)
8 January 1996Location of register of members (1 page)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
24 May 1960Memorandum and Articles of Association (15 pages)