Company NameMargholt Properties Limited
Company StatusDissolved
Company Number00910882
CategoryPrivate Limited Company
Incorporation Date17 July 1967(56 years, 9 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Esther Stieglitz
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(25 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 20 November 2007)
RoleHousewife
Correspondence Address28 Mohilever
Netanya
Israel
Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusClosed
Appointed31 January 1993(25 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameDavid Schreiber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(29 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHakablan 43
Har Nof
Jeruselem
Israel

Location

Registered AddressC/O Felds
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth£169,753

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 31/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/01/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 31/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)