Company NameW.1 Investments Limited
Company StatusDissolved
Company Number04386377
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusClosed
Appointed24 May 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMrs Gita Frenkel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2009(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandford Court Bethune Road
London
N16 5BB
Director NameMrs Martha Wynne Mendes Da Costa
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address112 Ifield Road
London
SW10 9AF
Director NamePhilip Mendes Da Costa
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Ifield Road
London
Sw10
Secretary NameMrs Martha Wynne Mendes Da Costa
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address112 Ifield Road
London
SW10 9AF
Director NameJacob Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2003)
RoleCompany Director
Correspondence Address28 Watermint Quay
Craven Walk
London
N16 6DD
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMr Joshua Grunhut
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(8 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 April 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Termination of appointment of Joshua Grunhut as a director (1 page)
20 April 2010Termination of appointment of Joshua Grunhut as a director (1 page)
25 March 2010Appointment of Mr Joshua Grunhut as a director (2 pages)
25 March 2010Appointment of Mr Joshua Grunhut as a director (2 pages)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (1 page)
18 February 2010Application to strike the company off the register (1 page)
13 March 2009Director appointed mrs gita frenkel (1 page)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
13 March 2009Director appointed mrs gita frenkel (1 page)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Appointment Terminated Director hershel grunhut (1 page)
12 March 2009Appointment terminated director hershel grunhut (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 04/03/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page)
14 January 2009Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page)
14 January 2009Return made up to 04/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 04/03/07; full list of members (2 pages)
6 June 2007Return made up to 04/03/07; full list of members (2 pages)
31 May 2007Amended accounts made up to 31 March 2006 (7 pages)
31 May 2007Amended accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 04/03/06; full list of members (6 pages)
8 June 2006Return made up to 04/03/06; full list of members (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 June 2005Return made up to 04/03/05; full list of members (6 pages)
3 June 2005Return made up to 04/03/05; full list of members (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 04/03/04; full list of members (6 pages)
8 April 2004Return made up to 04/03/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Return made up to 04/03/03; full list of members (7 pages)
18 April 2003Return made up to 04/03/03; full list of members (7 pages)
26 June 2002Declaration of assistance for shares acquisition (8 pages)
26 June 2002Declaration of assistance for shares acquisition (8 pages)
26 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2002Registered office changed on 18/06/02 from: 43 chiswick lane london W4 2LR (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 43 chiswick lane london W4 2LR (1 page)
18 June 2002Memorandum and Articles of Association (9 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Memorandum and Articles of Association (9 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002Director resigned (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Ad 04/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2002Ad 04/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New secretary appointed;new director appointed (3 pages)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (3 pages)
12 March 2002Director resigned (1 page)
4 March 2002Incorporation (11 pages)