Company NameSpringland Properties Limited
Company StatusDissolved
Company Number03040512
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 23 October 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed11 April 1995(1 week, 4 days after company formation)
Appointment Duration6 years, 6 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
Appointed31 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 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 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)
19 December 2000Voluntary strike-off action has been suspended (1 page)
20 November 2000Application for striking-off (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 July 1999Return made up to 31/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 clevland street london W1P 5PH (1 page)
29 June 1998Return made up to 31/03/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 July 1997Return made up to 31/03/97; full list of members (7 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 July 1996Return made up to 31/03/96; full list of members (7 pages)
19 June 1995Registered office changed on 19/06/95 from: 149 cleveland street london W1P 5PH (1 page)
19 June 1995Secretary resigned (2 pages)
19 June 1995Director resigned (2 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 43 wellington avenue london N15 6AX (1 page)
3 May 1995Accounting reference date notified as 30/04 (1 page)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (8 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Incorporation (24 pages)