Company NameEmbankment Agencies Ltd
Company StatusDissolved
Company Number04695098
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameChana Winegarten
NationalityIsrael
StatusClosed
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 15 July 2014)
RoleSecretary
Correspondence Address24 Cranbourne Gardens
London
NW11 0HP
Director NameLevi Wiznitzer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2006(3 years after company formation)
Appointment Duration8 years, 3 months (closed 15 July 2014)
RoleDiamond Merchant
Correspondence Address15 Ashel Lane
Monsey
New York
10952
United States
Director NameDavid Winegarten
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleProperty Manager
Correspondence Address5 North End Rd
London
NW11 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£15,274
Cash£34,950
Current Liabilities£1,544,350

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Notice of ceasing to act as receiver or manager (4 pages)
17 June 2013Notice of ceasing to act as receiver or manager (4 pages)
17 June 2013Notice of ceasing to act as receiver or manager (4 pages)
17 June 2013Notice of ceasing to act as receiver or manager (4 pages)
29 April 2013Receiver's abstract of receipts and payments to 11 April 2013 (3 pages)
29 April 2013Receiver's abstract of receipts and payments to 11 April 2013 (3 pages)
7 February 2013Receiver's abstract of receipts and payments to 21 January 2013 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 21 January 2013 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 21 July 2012 (3 pages)
8 August 2012Receiver's abstract of receipts and payments to 21 July 2012 (3 pages)
13 February 2012Receiver's abstract of receipts and payments to 21 January 2012 (3 pages)
13 February 2012Receiver's abstract of receipts and payments to 21 January 2012 (3 pages)
15 September 2011Notice of ceasing to act as receiver or manager (2 pages)
15 September 2011Notice of appointment of receiver or manager (3 pages)
15 September 2011Notice of ceasing to act as receiver or manager (2 pages)
15 September 2011Notice of appointment of receiver or manager (3 pages)
9 August 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
9 August 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
21 February 2011Receiver's abstract of receipts and payments to 21 January 2011 (3 pages)
21 February 2011Receiver's abstract of receipts and payments to 21 January 2011 (3 pages)
13 August 2010Receiver's abstract of receipts and payments to 21 July 2010 (3 pages)
13 August 2010Receiver's abstract of receipts and payments to 21 July 2010 (3 pages)
23 February 2010Receiver's abstract of receipts and payments to 21 January 2010 (3 pages)
23 February 2010Receiver's abstract of receipts and payments to 21 January 2010 (3 pages)
14 August 2009Receiver's abstract of receipts and payments to 21 July 2009 (3 pages)
14 August 2009Receiver's abstract of receipts and payments to 21 July 2009 (3 pages)
26 February 2009Receiver's abstract of receipts and payments to 21 January 2009 (3 pages)
26 February 2009Receiver's abstract of receipts and payments to 21 January 2009 (3 pages)
5 February 2008Appointment of receiver/manager (2 pages)
5 February 2008Appointment of receiver/manager (2 pages)
17 September 2007Return made up to 12/03/07; full list of members (2 pages)
17 September 2007Return made up to 12/03/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
10 July 2006Return made up to 12/03/06; full list of members (6 pages)
10 July 2006Return made up to 12/03/06; full list of members (6 pages)
27 April 2005Return made up to 12/03/05; full list of members (6 pages)
27 April 2005Return made up to 12/03/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 12/03/04; full list of members (6 pages)
10 August 2004Return made up to 12/03/04; full list of members (6 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
12 March 2003Incorporation (9 pages)
12 March 2003Incorporation (9 pages)