Company NameNew City Estates Limited
Company StatusDissolved
Company Number03703311
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameNew City Estate Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leweston Place
London
N16 6RH
Secretary NameMs Nicky Fischer
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2008)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address22 Craven Walk
London
N16
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£498,137
Cash£1
Current Liabilities£498,377

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Appointment terminated director ephraim stolzberg (1 page)
23 June 2008Appointment terminated secretary nicky fischer (1 page)
19 June 2008Application for striking-off (1 page)
18 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
25 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2007Amended accounts made up to 31 July 2006 (5 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
31 March 2006Return made up to 28/01/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 115 craven park road london N15 6BL (1 page)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 February 2005Return made up to 28/01/05; full list of members (6 pages)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
27 February 2003Return made up to 28/01/03; full list of members (6 pages)
22 December 2002Accounts for a small company made up to 31 July 2002 (9 pages)
19 March 2002Return made up to 28/01/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
22 May 2001Accounts for a small company made up to 31 January 2000 (7 pages)
22 May 2001Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
8 March 2000Return made up to 28/01/00; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
12 March 1999Company name changed new city estate LIMITED\certificate issued on 15/03/99 (2 pages)