Company NameWilmstar Properties Limited
Company StatusDissolved
Company Number01414649
CategoryPrivate Limited Company
Incorporation Date13 February 1979(45 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Israel Scher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT
Secretary NameMrs Adele Scher
NationalityAmerican
StatusClosed
Appointed20 December 1991(12 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address42 Fountayne Road
London
N16 7DT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1996Receiver ceasing to act (1 page)
9 April 1996Receiver ceasing to act (1 page)
28 November 1994Receiver ceasing to act (1 page)
28 November 1994Receiver ceasing to act (1 page)
18 April 1994Receiver's abstract of receipts and payments (2 pages)
18 April 1994Receiver's abstract of receipts and payments (2 pages)
4 October 1993Receiver's abstract of receipts and payments (2 pages)
4 October 1993Receiver's abstract of receipts and payments (2 pages)
24 August 1993Administrative Receiver's report (5 pages)
24 August 1993Administrative Receiver's report (5 pages)
27 July 1993Receiver ceasing to act (1 page)
27 July 1993Receiver ceasing to act (1 page)
25 March 1993Appointment of receiver/manager (1 page)
25 March 1993Appointment of receiver/manager (1 page)
19 March 1993Appointment of receiver/manager (1 page)
19 March 1993Appointment of receiver/manager (1 page)