Company NameMiddlesex House Properties Limited
Company StatusDissolved
Company Number02988789
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NameNelson Crouch (Properties) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(1 month after company formation)
Appointment Duration3 years, 1 month (closed 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Secretary NameMr David Chaim Reichmann
NationalityBritish
StatusClosed
Appointed15 December 1994(1 month after company formation)
Appointment Duration3 years, 1 month (closed 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMeares House
194/196 Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
8 April 1997Voluntary strike-off action has been suspended (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
6 February 1997Application for striking-off (1 page)
4 February 1997Return made up to 10/11/96; no change of members (4 pages)
4 February 1997Director's particulars changed (1 page)
9 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 July 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
10 April 1996Company name changed nelson crouch (properties) limit ed\certificate issued on 11/04/96 (2 pages)
11 February 1996Registered office changed on 11/02/96 from: c/o lawrence graham solicitors 190 strand london WC2R 1DT (1 page)
7 February 1996Return made up to 10/11/95; full list of members (6 pages)
26 June 1995Registered office changed on 26/06/95 from: meares house 194/196 finchley road london NW3 6BX (1 page)