Company NameFordpark Ltd
Company StatusDissolved
Company Number04034172
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 10 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 Jeremy Waller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 week after company formation)
Appointment Duration2 years, 11 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Courtleigh Gardens
London
NW11 9JX
Secretary NameJoseph Teitelbavm
NationalityBritish
StatusClosed
Appointed10 February 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address29 Portland Avenue
London
N16 6HD
Secretary NameMalcolm Myers
NationalityBritish
StatusResigned
Appointed21 July 2000(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Northfield Road
London
N16 5RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Darenth Road
Stamford Hill
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
27 August 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
21 March 2002New secretary appointed (2 pages)
15 November 2001Return made up to 14/07/01; full list of members (6 pages)
16 August 2001Registered office changed on 16/08/01 from: 248A chingford mount road london E4 8JL (1 page)
16 August 2001Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 28 darenth road london N16 6EJ (1 page)
3 August 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)