Company NameSpringview Properties Limited
Company StatusDissolved
Company Number02946944
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1994(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed30 October 1994(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address4 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,062
Current Liabilities£235,593

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
27 December 2000Voluntary strike-off action has been suspended (1 page)
5 December 2000Application for striking-off (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 October 1999Return made up to 08/07/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 January 1999Return made up to 08/07/98; no change of members (4 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Return made up to 08/07/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 July 1996Return made up to 08/07/96; change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounting reference date shortened from 30/06/96 to 30/04/96 (1 page)
1 August 1995Return made up to 08/07/95; full list of members (8 pages)
15 May 1995Accounting reference date notified as 30/06 (1 page)
11 May 1995Registered office changed on 11/05/95 from: 149 cleveland road london W1P 5PH (1 page)
24 March 1995New secretary appointed (2 pages)
24 March 1995New director appointed (2 pages)