Company NameChislehurst Apartments Limited
Company StatusDissolved
Company Number04346563
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(2 years after company formation)
Appointment Duration12 years, 9 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Simon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed05 January 2004(2 years after company formation)
Appointment Duration12 years, 9 months (closed 01 October 2016)
RoleCompany Director
Correspondence Address11 Brunner Close
London
NW11 6NP
Secretary NameMr Norman Michael Freed
NationalityBritish
StatusClosed
Appointed05 January 2004(2 years after company formation)
Appointment Duration12 years, 9 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameEliyahu Kauffman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleAccountant
Correspondence Address33 Trumpeldor Street
Petah Tikva 49403
Israel
Director NameEliyahu Kauffman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleAccountant
Correspondence Address33 Trumpeldor Street
Petah Tikva 49403
Israel
Secretary NameCharlotte Resnick
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RolePhotographer
Correspondence Address123 Parkway
London
NW1 7SP
Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 week after company formation)
Appointment Duration1 month (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameMr Simon Benjamin Freed
StatusResigned
Appointed10 January 2002(1 week after company formation)
Appointment Duration1 month (resigned 11 February 2002)
RoleCompany Director
Correspondence Address11 Brunner Close
London
NW11 6NP
Secretary NameCharlotte Resnick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2004)
RolePhotographer
Correspondence Address123 Parkway
London
NW1 7SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2003
Net Worth-£53,854
Cash£18
Current Liabilities£46,680

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Liquidators' statement of receipts and payments to 16 June 2016 (5 pages)
1 July 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2016Liquidators' statement of receipts and payments to 16 June 2016 (5 pages)
1 July 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2016Liquidators statement of receipts and payments to 3 February 2016 (5 pages)
18 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (5 pages)
18 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 3 August 2015 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 3 August 2015 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 3 August 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 3 August 2015 (5 pages)
25 March 2015Liquidators statement of receipts and payments to 3 February 2015 (5 pages)
25 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (5 pages)
25 March 2015Liquidators statement of receipts and payments to 3 February 2015 (5 pages)
25 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (5 pages)
31 December 2014Liquidators statement of receipts and payments to 3 July 2014 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 3 July 2014 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 3 July 2014 (5 pages)
31 December 2014Liquidators statement of receipts and payments to 3 July 2014 (5 pages)
2 April 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
2 April 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
2 April 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
2 April 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 3 February 2010 (4 pages)
18 February 2010Liquidators statement of receipts and payments to 3 February 2010 (4 pages)
18 February 2010Liquidators statement of receipts and payments to 3 February 2010 (4 pages)
18 February 2010Liquidators' statement of receipts and payments to 3 February 2010 (4 pages)
10 August 2009Liquidators statement of receipts and payments to 3 August 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 3 August 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 3 August 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 3 August 2009 (5 pages)
6 April 2009Insolvency:secretary of states release of liquidator (1 page)
6 April 2009Insolvency:secretary of states release of liquidator (1 page)
9 March 2009Liquidators' statement of receipts and payments to 3 February 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 3 February 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 3 February 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 3 February 2009 (5 pages)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
30 December 2008Notice of ceasing to act as a voluntary liquidator (2 pages)
30 December 2008Notice of ceasing to act as a voluntary liquidator (2 pages)
14 August 2008Liquidators' statement of receipts and payments to 3 August 2008 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
14 August 2008Liquidators' statement of receipts and payments to 3 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 3 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 3 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators' statement of receipts and payments (5 pages)
23 August 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2006Liquidators' statement of receipts and payments (5 pages)
13 February 2006Liquidators' statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators' statement of receipts and payments (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
3 March 2005Return made up to 03/01/05; full list of members (5 pages)
3 March 2005Return made up to 03/01/05; full list of members (5 pages)
14 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Statement of affairs (5 pages)
14 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Statement of affairs (5 pages)
26 January 2005Registered office changed on 26/01/05 from: flat 5 20 frithwood avenue northwood middlesex HA6 3LX (1 page)
26 January 2005Registered office changed on 26/01/05 from: flat 5 20 frithwood avenue northwood middlesex HA6 3LX (1 page)
29 June 2004Accounts for a small company made up to 31 January 2003 (5 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New secretary appointed;new director appointed (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Accounts for a small company made up to 31 January 2003 (5 pages)
29 June 2004New secretary appointed;new director appointed (3 pages)
29 June 2004New director appointed (3 pages)
22 April 2004Return made up to 03/01/04; full list of members (6 pages)
22 April 2004Return made up to 03/01/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: gable house 239 regents park road london N3 3LF (1 page)
16 March 2004Registered office changed on 16/03/04 from: gable house 239 regents park road london N3 3LF (1 page)
9 February 2003Return made up to 03/01/03; full list of members (5 pages)
9 February 2003Return made up to 03/01/03; full list of members (5 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
3 January 2002Incorporation (16 pages)
3 January 2002Incorporation (16 pages)