Company NameTopfield Estates Ltd
Company StatusDissolved
Company Number04238179
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameNatan Hirsh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsrael
StatusClosed
Appointed23 July 2001(1 month after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address2 Mishmor Hagvul
Jeuraslem
Israel
Secretary NameShlome Rothchild
NationalityBritish
StatusClosed
Appointed23 July 2001(1 month after company formation)
Appointment Duration6 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address5 Avtaluyon
Bnei Beraq
Israel
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address15 Leadale Road
London
N16 6BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
23 August 2005Return made up to 20/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 20/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 October 2003Return made up to 20/06/03; full list of members (6 pages)
23 April 2003Return made up to 20/06/02; full list of members (6 pages)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2001Particulars of mortgage/charge (4 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: 43 wellington avenue london N15 6AX (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Director resigned (1 page)
20 June 2001Incorporation (14 pages)