Company NameGreatway Estates Ltd
Company StatusDissolved
Company Number04159293
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Cheskel Landau
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed26 February 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Moresby Road
London
E5 9LF
Secretary NameChaya Landau
NationalityBritish
StatusClosed
Appointed26 February 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address60 Moresby Road
London
E5 9LF
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address60 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
9 October 2002Return made up to 13/02/02; full list of members (6 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
7 March 2001Registered office changed on 07/03/01 from: 43 wellington avenue london N15 6AX (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
13 February 2001Incorporation (14 pages)