Company NameAmhurst Estates Limited
Company StatusDissolved
Company Number03733171
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(10 years after company formation)
Appointment Duration1 year, 1 month (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leweston Place
London
N16 6RH
Secretary NameNicky Fischer
NationalityBritish
StatusClosed
Appointed30 March 2009(10 years after company formation)
Appointment Duration1 year, 1 month (closed 18 May 2010)
RoleSecretary
Correspondence Address22 Gasen Walk
London
N16
Director NameMr Mordechai Stolzberg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 Ashtead Road
London
E5 9BJ
Secretary NameMrs Rachel Stolzberg
NationalityBritish
StatusResigned
Appointed01 April 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address39 Ashtead Road
London
E5 9BJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1999
Appointment Duration2 weeks, 2 days (resigned 01 April 1999)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1999
Appointment Duration2 weeks, 2 days (resigned 01 April 1999)
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£237,885
Current Liabilities£90,932

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (2 pages)
19 January 2010Application to strike the company off the register (2 pages)
13 May 2009Director appointed ephraim stolzberg (2 pages)
13 May 2009Director appointed ephraim stolzberg (2 pages)
13 May 2009Secretary appointed nicky fischer (2 pages)
13 May 2009Secretary appointed nicky fischer (2 pages)
28 April 2009Appointment Terminated Secretary rachel stolzberg (1 page)
28 April 2009Registered office changed on 28/04/2009 from 206 high road london N15 4NP (1 page)
28 April 2009Appointment Terminated Director mordechai stolzberg (2 pages)
28 April 2009Appointment terminated secretary rachel stolzberg (1 page)
28 April 2009Appointment terminated director mordechai stolzberg (2 pages)
28 April 2009Registered office changed on 28/04/2009 from 206 high road london N15 4NP (1 page)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 16/03/08; no change of members (6 pages)
20 May 2008Return made up to 16/03/08; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 16/03/07; full list of members (6 pages)
30 March 2007Return made up to 16/03/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 16/03/06; full list of members (6 pages)
6 April 2006Return made up to 16/03/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 16/03/04; full list of members (6 pages)
30 March 2004Return made up to 16/03/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 16/03/00; full list of members (6 pages)
7 April 2000Return made up to 16/03/00; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: 1ST flooe offices 8-10 stamford hill, london N16 6XZ (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 1ST flooe offices 8-10 stamford hill, london N16 6XZ (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
16 March 1999Incorporation (12 pages)