Company NameEuroway Estates Ltd
Company StatusDissolved
Company Number04382087
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMeir David Isak
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIsrael
StatusClosed
Appointed30 August 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address34 Hachomg Hachlishit Street
Jerusalem
Israel
Secretary NameAharon Shmuel Bowmel
NationalityBritish
StatusClosed
Appointed30 August 2002(6 months after company formation)
Appointment Duration5 years, 4 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address44-9 Rabbi Akiva St
Beitar
Israel
Director NameAharon Shmuel Bowmel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIsraeli
StatusClosed
Appointed24 December 2002(10 months after company formation)
Appointment Duration5 years (closed 15 January 2008)
RoleCompany Director
Correspondence Address44/9 Rabbi Akiva Street
Beitar Illit
Israel
Director NameSara Minzberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2008)
RoleManager
Correspondence Address1 Otzar Hageonim Street
Jerusalem
97492
Israel
Secretary NameMeir Minsberg
NationalityIsraeli
StatusClosed
Appointed20 October 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressRechove Rabbi Akiva 44/9
Betar Elit
99879
Israel
Secretary NameMr Yonah Weiner
NationalityAmerican
StatusResigned
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Fairholt Road
Stoke Newington
London
N16 5HW
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address16a Cazenove Road
London
N16 6BD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
5 June 2007Compulsory strike-off action has been discontinued (1 page)
23 May 2007Receiver ceasing to act (1 page)
23 May 2007Receiver's abstract of receipts and payments (2 pages)
23 May 2007Receiver ceasing to act (1 page)
23 April 2007Receiver ceasing to act (1 page)
23 April 2007Receiver's abstract of receipts and payments (2 pages)
27 February 2007Receiver's abstract of receipts and payments (2 pages)
27 February 2007Receiver's abstract of receipts and payments (2 pages)
6 March 2006Appointment of receiver/manager (2 pages)
6 March 2006Appointment of receiver/manager (2 pages)
6 March 2006Appointment of receiver/manager (2 pages)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 168 gladesmore road london N15 6TH (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 March 2004Registered office changed on 27/03/04 from: 2 cliff court fountayne road london N16 7OU (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Registered office changed on 17/01/03 from: 2 cliff court fountayne road london N16 7BU (1 page)
17 January 2003New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 124 stamford hill london N16 6QT (1 page)
18 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Registered office changed on 10/10/02 from: 43 wellington avenue london N15 6AX (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
26 February 2002Incorporation (14 pages)