Company NameMagcrest Properties Limited
Company StatusDissolved
Company Number00693121
CategoryPrivate Limited Company
Incorporation Date18 May 1961(62 years, 12 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anton Raymond Goldstein
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(30 years, 10 months after company formation)
Appointment Duration23 years, 4 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
London
NW4 3XP
Secretary NameAnton Raymond Goldstein
NationalityBritish
StatusClosed
Appointed14 March 1992(30 years, 10 months after company formation)
Appointment Duration23 years, 4 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
London
NW4 3XP
Director NameMr Geoffrey Max Faiman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1993(32 years, 2 months after company formation)
Appointment Duration22 years (closed 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartley House
49 Uxbridge Road
Stanmore
Middlesex
HA7 3LH
Director NameSamuel Curtis
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 1993)
RoleCo Director
Correspondence Address22 Cissbury Ring South
London
N12 7BE
Director NameMrs Adrienne Rita Faiman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(30 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressChartley House
49 Uxbridge Road
Stanmore
Middlesex
HA7 3LH
Director NameSusan Elaine Goldstein
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(32 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 January 2014)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address15 Duncan Terrace
London
N1 8BZ

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

500 at £1Susan Elaine Goldstein
4.17%
Ordinary
4k at £1Keith Goldstein
33.33%
Ordinary
3.5k at £1Anton Raymond Goldstein
29.17%
Ordinary
2k at £1Adrienne Rita Faiman
16.67%
Ordinary
2k at £1Geoffrey Max Faiman
16.67%
Ordinary

Financials

Year2014
Turnover£38,839
Net Worth£497,979
Cash£17,007
Current Liabilities£20,498

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 April 2015Return of final meeting in a members' voluntary winding up (8 pages)
9 April 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ on 9 April 2014 (1 page)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Declaration of solvency (3 pages)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2014Termination of appointment of Adrienne Faiman as a director (2 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12,000
(7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 February 2013Secretary's details changed for Anton Raymond Goldstein on 1 February 2013 (1 page)
11 February 2013Director's details changed for Anton Raymond Goldstein on 1 February 2013 (2 pages)
11 February 2013Register(s) moved to registered office address (1 page)
11 February 2013Secretary's details changed for Anton Raymond Goldstein on 1 February 2013 (1 page)
11 February 2013Director's details changed for Susan Goldstein on 1 February 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Anton Raymond Goldstein on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Susan Goldstein on 1 February 2013 (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Susan Goldstein on 5 November 2009 (2 pages)
11 February 2010Director's details changed for Susan Goldstein on 5 November 2009 (2 pages)
11 February 2010Director's details changed for Anton Raymond Goldstein on 5 November 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Anton Raymond Goldstein on 5 November 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 February 2009Return made up to 11/02/09; full list of members (5 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
4 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 March 2007Return made up to 13/02/07; full list of members (9 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 13/02/06; full list of members (9 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 February 2005Return made up to 18/02/05; full list of members (9 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 February 2004Return made up to 19/02/04; full list of members (9 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 01/03/02; full list of members (8 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 09/03/01; full list of members (8 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
17 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1999Full accounts made up to 31 December 1998 (7 pages)
15 March 1999Return made up to 09/03/99; no change of members (4 pages)
1 April 1998Full accounts made up to 31 December 1997 (7 pages)
19 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Full accounts made up to 31 December 1996 (7 pages)
7 April 1997Return made up to 14/03/97; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (7 pages)
22 March 1996Return made up to 14/03/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 March 1995Return made up to 14/03/95; full list of members (6 pages)
6 April 1994Return made up to 14/03/94; full list of members (5 pages)
5 April 1994Full accounts made up to 31 December 1993 (8 pages)
9 September 1993Director resigned (2 pages)
1 April 1993Full accounts made up to 31 December 1992 (9 pages)
6 April 1988Full accounts made up to 31 December 1987 (7 pages)
18 May 1961Incorporation (15 pages)