Company NameMalcolm Robert Properties Limited
Company StatusDissolved
Company Number01011886
CategoryPrivate Limited Company
Incorporation Date20 May 1971(52 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Carole Elizabeth Finebaum
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(19 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 14 November 2006)
RoleSecretary
Correspondence Address8 Mountford House
7-9 Crescent Road
Enfield
Middlesex
EN2 7BL
Director NameMr Malcolm Robert Finebaum
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(19 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 14 November 2006)
RoleSales Manager
Correspondence Address8 Mountford House
7-9 Crescent Road
Enfield
Middlesex
EN2 7BL
Secretary NameMrs Carole Elizabeth Finebaum
NationalityBritish
StatusClosed
Appointed09 March 1991(19 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address8 Mountford House
7-9 Crescent Road
Enfield
Middlesex
EN2 7BL

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£600
Net Worth£185,121
Cash£196,681
Current Liabilities£11,713

Accounts

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

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
26 April 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
26 September 2005Auditor's resignation (1 page)
29 March 2005Registered office changed on 29/03/05 from: 8 mountford house 7-9 crescent road enfield middlesex EN2 7BL (1 page)
18 January 2005Full accounts made up to 31 March 2004 (10 pages)
13 April 2004Full accounts made up to 31 March 2003 (10 pages)
2 April 2004Return made up to 11/03/04; full list of members (7 pages)
18 April 2003Return made up to 11/03/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2001Return made up to 11/03/01; full list of members (6 pages)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Registered office changed on 10/08/99 from: 33 broad walk london N21 3BU (1 page)
10 August 1999Director's particulars changed (1 page)
7 June 1999Return made up to 11/03/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 11/03/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1997Return made up to 11/03/97; full list of members (6 pages)
6 May 1996Return made up to 11/03/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 June 1995Return made up to 11/03/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (7 pages)
5 April 1984Accounts made up to 31 March 1982 (5 pages)
20 May 1971Incorporation (13 pages)