Company NameBanbury Investments Ltd
Company StatusDissolved
Company Number03927262
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameAmhurst Park Estates Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Pearl Grunhut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameMr Hershel Grunhut
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2002)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
10 October 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Company name changed amhurst park estates LTD\certificate issued on 02/02/01 (2 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
23 March 2000New secretary appointed (2 pages)
22 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 9 manor parade manor road london N16 5SG (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)