Company NameAberstone Properties Limited
Company StatusDissolved
Company Number04390902
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Robin Hirshman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(1 year after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Secretary NameAdrienne Hirshman
NationalityBritish
StatusClosed
Appointed07 April 2003(1 year after company formation)
Appointment Duration6 years (closed 14 April 2009)
RoleSecretary
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Director NamePhilip Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(6 days after company formation)
Appointment Duration1 year (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lytton Close
London
N2 0RH
Secretary NameBenjamin Wilson
NationalityBritish
StatusResigned
Appointed14 March 2002(6 days after company formation)
Appointment Duration1 year (resigned 07 April 2003)
RoleCompany Director
Correspondence Address18 Lytton Close
London
N2 0RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Central Chambers
The Broadway Ealing
London
W5 2NR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,626
Current Liabilities£5,626

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2008First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 June 2008Return made up to 08/03/08; full list of members (3 pages)
26 March 2007Return made up to 08/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Registered office changed on 23/10/06 from: 42 alie street london E1 8DA (1 page)
15 March 2006Return made up to 08/03/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 April 2005Return made up to 08/03/05; full list of members (6 pages)
12 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 May 2003Director resigned (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (2 pages)
1 May 2003New director appointed (2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2002Incorporation (19 pages)