Company NameTownrule Limited
Company StatusDissolved
Company Number02693271
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(4 years, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMyer Rothfeld
NationalityBritish
StatusClosed
Appointed20 February 1999(6 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(15 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameEliezer Bindiger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1992(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 1996)
RoleTeacher
Correspondence Address5 Regent Court
London
N16 5LP
Secretary NameMr Nathan Benjamin Eckstein
NationalityBritish
StatusResigned
Appointed09 March 1992(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairholt Road
London
N16 5HW
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusResigned
Appointed05 December 1998(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Mya Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£319,774
Cash£92

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 March 1992Delivered on: 27 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 st georges road, barnet t/n MX96856.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 March 2013Secretary's details changed for Myer Rothfeld on 5 April 2012 (1 page)
5 March 2013Secretary's details changed for Myer Rothfeld on 5 April 2012 (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Myer Rothfeld on 5 April 2012 (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary myer rothfeld (1 page)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary myer rothfeld (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 03/03/08; no change of members (7 pages)
14 April 2008Return made up to 03/03/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page)
21 May 2007New director appointed (4 pages)
21 May 2007New director appointed (4 pages)
28 March 2007Return made up to 03/03/07; full list of members (7 pages)
28 March 2007Return made up to 03/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Return made up to 03/03/06; full list of members (7 pages)
22 June 2006Return made up to 03/03/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 November 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
15 November 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
22 February 2005Return made up to 03/03/05; full list of members (7 pages)
22 February 2005Return made up to 03/03/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 March 2004Return made up to 03/03/04; full list of members (7 pages)
5 March 2004Return made up to 03/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 April 2003Return made up to 03/03/03; full list of members (7 pages)
26 April 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 March 2003Registered office changed on 08/03/03 from: 146 new cavendish street london W1M 7FG (1 page)
8 March 2003Registered office changed on 08/03/03 from: 146 new cavendish street london W1M 7FG (1 page)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 03/03/01; full list of members (6 pages)
12 April 2001Return made up to 03/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 03/03/00; full list of members (6 pages)
6 June 2000Return made up to 03/03/00; full list of members (6 pages)
3 March 2000Registered office changed on 03/03/00 from: 25 egerton road london N16 (1 page)
3 March 2000Registered office changed on 03/03/00 from: 25 egerton road london N16 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 03/03/98; full list of members (6 pages)
15 January 1999Return made up to 03/03/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 May 1997Return made up to 03/03/97; full list of members (7 pages)
25 May 1997Return made up to 03/03/97; full list of members (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
3 June 1996Return made up to 03/03/96; full list of members (6 pages)
3 June 1996Return made up to 03/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Return made up to 03/03/95; full list of members (6 pages)
5 July 1995Return made up to 03/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 March 1992Incorporation (13 pages)
3 March 1992Incorporation (13 pages)
3 March 1992Incorporation (13 pages)