Company NameRingland Properties Limited
Company StatusDissolved
Company Number03517953
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameNathen Orgel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1999(1 year after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address217 Rutleadge Street
Brooklyn
New York
11211
United States
Secretary NameChaim Orgel
NationalityAmerican
StatusClosed
Appointed28 May 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2006)
RoleSecretary
Correspondence Address40 Schonfeld Square
London
N16 0QQ
Secretary NameBluma Orgel
NationalityBritish
StatusResigned
Appointed02 March 1998(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2001)
RoleCompany Director
Correspondence Address40 Schonfeld Square
London
N16 0QQ
Director NameChaim Orgel
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2002(4 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 May 2002)
RoleCompany Director
Correspondence Address40 Schonfeld Square
London
N16 0QQ
Director NameChaim Orgel
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2002(4 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 May 2002)
RoleCompany Director
Correspondence Address40 Schonfeld Square
London
N16 0QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address42 St Kildas Road
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,511
Current Liabilities£116,034

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2005Registered office changed on 24/02/05 from: 40 schonfeld sq. London N16 0QQ (1 page)
24 May 2004Registered office changed on 24/05/04 from: 1A garnham street london N16 7JB (1 page)
12 May 2004Restoration by order of the court (4 pages)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2002Strike-off action suspended (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
14 May 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 26/02/00; full list of members (6 pages)
2 January 2002Director resigned (1 page)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Registered office changed on 16/05/01 from: 40 schonfeld square london N16 0QQ (1 page)
16 May 2001Secretary resigned (1 page)
11 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Accounts for a small company made up to 28 February 2000 (4 pages)
5 February 2001Accounts for a small company made up to 28 February 1999 (4 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
26 February 1998Incorporation (12 pages)