Company NameRidgestar Properties Limited
Company StatusDissolved
Company Number03010666
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date14 December 2004 (19 years, 4 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
Appointed01 August 1995(6 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed01 August 1995(6 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Abraham Feingold
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 August 1995)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address16 The Drive
London
NW11 9SR
Director NameClare Feingold
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 August 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
London
NW11 9SR
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(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

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
23 March 2004Return made up to 17/01/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 December 2003Return made up to 17/01/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 March 2002Return made up to 17/01/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 January 2001Return made up to 17/01/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Return made up to 17/01/00; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 February 1999Return made up to 17/01/99; 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)
6 February 1998Return made up to 17/01/98; full list of members (7 pages)
15 May 1997Return made up to 17/01/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 May 1996Director resigned (1 page)
26 March 1996Return made up to 17/01/96; full list of members (7 pages)
26 March 1996Accounting reference date extended from 30/08 to 30/04 (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (6 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995New director appointed (4 pages)
18 August 1995Accounting reference date notified as 30/08 (1 page)
18 August 1995Registered office changed on 18/08/95 from: 149 clevland street london W1P 5PH (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 43 wellington avenue london N15 6AX (1 page)
19 June 1995Director resigned (2 pages)