Company NameM & Z Investments Limited
Company StatusDissolved
Company Number03754208
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMoises Zev Ekstein
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityArgentina
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressAv Gaona 3789 2c Buenos Aires
Capital Federal 1416
Argentina
Secretary NameManuel Ekstein
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Knightland Road
London
E5 9HR
Director NameManuel Ekstein
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 9 months after company formation)
Appointment Duration3 days (resigned 29 January 2001)
RoleStudent
Correspondence Address18 Cazenove Mansions
Cazenove Road
London
N16 6AR
Director NameMrs Elena Saberski
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 years, 10 months after company formation)
Appointment Duration3 days (resigned 28 February 2003)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address50 Craven Park Road
South Tottenham
London
N15 6AB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Moises Zev Ekstein
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
3 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 16 Hurstdene Gardens London N15 6NA on 19 April 2012 (1 page)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 16 Hurstdene Gardens London N15 6NA on 19 April 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
6 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Moises Zev Ekstein on 19 April 2011 (2 pages)
3 June 2011Director's details changed for Moises Zev Ekstein on 19 April 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
7 September 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
29 July 2009Return made up to 19/04/09; full list of members (8 pages)
29 July 2009Return made up to 19/04/09; full list of members (8 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
14 October 2008Return made up to 19/04/08; no change of members (6 pages)
14 October 2008Return made up to 19/04/08; no change of members (6 pages)
30 May 2007Return made up to 19/04/07; full list of members (6 pages)
30 May 2007Return made up to 19/04/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
18 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
7 May 2004Return made up to 19/04/04; full list of members (6 pages)
7 May 2004Return made up to 19/04/04; full list of members (6 pages)
19 July 2003Return made up to 19/04/03; full list of members (6 pages)
19 July 2003Return made up to 19/04/03; full list of members (6 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
6 March 2003New director appointed (2 pages)
11 July 2002Return made up to 19/04/02; full list of members (6 pages)
11 July 2002Return made up to 19/04/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 August 2001Return made up to 19/04/01; full list of members (6 pages)
7 August 2001Return made up to 19/04/01; full list of members (6 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
22 February 2001Director resigned (1 page)
27 July 2000Return made up to 19/04/00; full list of members (6 pages)
27 July 2000Return made up to 19/04/00; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page)
30 April 1999Director resigned (1 page)
19 April 1999Incorporation (12 pages)
19 April 1999Incorporation (12 pages)