Company NameBoruch Hashem Ltd
Company StatusDissolved
Company Number03453606
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NamesPrimefile Limited and Abbey Road Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abraham Freund
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed23 May 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Grosvenor Way
London
E5 9ND
Director NameMr Abraham Haut
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Grosvenor Way
London
E5 9ND
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameDaniel Reuben
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address38 Parkside
London
NW7 2LP
Director NameJamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressFlat 2
107 Sutherland Avenue
Maida Vale
London
W9 2QH
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusResigned
Appointed19 November 1997(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameMr Sarah Haut
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2010(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Linthorpe Road
London
N16 5RF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

4 at £1M. Sobowitcs
100.00%
Ordinary

Financials

Year2014
Net Worth-£778,930
Current Liabilities£778,930

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Appointment of Mr Abraham Haut as a director (2 pages)
18 December 2013Registered office address changed from 76 Linthorpe Road London N16 5RF on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Unit 1 Grosvenor Way London E5 9ND England on 18 December 2013 (1 page)
18 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Appointment of Mr Abraham Freund as a director (2 pages)
26 March 2012Termination of appointment of Sarah Haut as a director (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 3 March 2011 (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed abbey road investments LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
30 March 2010Termination of appointment of Adrian Levy as a secretary (1 page)
30 March 2010Termination of appointment of Adrian Levy as a director (1 page)
30 March 2010Termination of appointment of Nicholas Cowell as a director (1 page)
30 March 2010Appointment of Mrs Sarah Haut as a director (3 pages)
17 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
25 November 2009Amended accounts made up to 31 May 2009 (4 pages)
9 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 November 2008Return made up to 22/10/08; no change of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from 67/69 george street london W1U 8LT (1 page)
29 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 December 2007Return made up to 22/10/07; no change of members (7 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 January 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 December 2005Return made up to 22/10/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Return made up to 22/10/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 December 2003Return made up to 22/10/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
1 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: 347 brighton road south croydon surrey CR2 6ER (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
8 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
26 October 1998Ad 14/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 October 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Registered office changed on 03/07/98 from: challenge house 616 mitcham road croydon surrey CR9 3DU (1 page)
2 December 1997Company name changed primefile LIMITED\certificate issued on 03/12/97 (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: the britannia suite international, house manchester M3 2ER (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
22 October 1997Incorporation (10 pages)