London
N16 6XZ
Director Name | Mr Lazer Friedlander |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Secretary Name | Moti Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Moti Friedlander |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Secretary Name | David Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 22 Portland Avenue London N16 6ET |
Secretary Name | Lazer Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2009) |
Role | Property Manager |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Mr Aryeh Friedlander |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hurstwood Road London NW11 0AT |
Secretary Name | Mr Aryeh Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hurstwood Road London NW11 0AT |
Director Name | Mr Matt Friedlander |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stamford Hill London N16 6XZ |
Director Name | Ms Ora Chiat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stamford Hill London N16 6XZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.flatsorhouses.com |
---|---|
Email address | [email protected] |
Telephone | 020 88800909 |
Telephone region | London |
Registered Address | 24 Stamford Hill London N16 6XZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ora Chiat 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Notification of Moti Friedlander as a person with significant control on 1 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Ora Chiat as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Moti Friedlander as a director on 16 May 2018 (2 pages) |
16 May 2018 | Cessation of Ora Chiat as a person with significant control on 16 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 February 2015 | Registered office address changed from 8 Rodborough Road London NW11 8RY to 24 Stamford Hill London N16 6XZ on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 8 Rodborough Road London NW11 8RY to 24 Stamford Hill London N16 6XZ on 12 February 2015 (1 page) |
26 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Registered office address changed from 24 Stamford Hill London N16 6XZ on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 24 Stamford Hill London N16 6XZ on 13 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Aryeh Friedlander as a secretary (1 page) |
13 March 2014 | Termination of appointment of Aryeh Friedlander as a secretary (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Appointment of Ms Ora Chiat as a director (2 pages) |
13 January 2011 | Appointment of Ms Ora Chiat as a director (2 pages) |
12 January 2011 | Termination of appointment of Matt Friedlander as a director (1 page) |
12 January 2011 | Termination of appointment of Matt Friedlander as a director (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 October 2009 | Appointment of Mr Matt Friedlander as a director (2 pages) |
13 October 2009 | Appointment of Mr Matt Friedlander as a director (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 February 2009 | Appointment terminated secretary lazer friedlander (1 page) |
16 February 2009 | Appointment terminated secretary lazer friedlander (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated director aryeh friedlander (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated director aryeh friedlander (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 4-6 stamford hill london N16 6XZ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 4-6 stamford hill london N16 6XZ (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 March 2005 | Return made up to 10/03/05; full list of members
|
15 March 2005 | Return made up to 10/03/05; full list of members
|
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 26/03/04; full list of members
|
16 December 2004 | Return made up to 26/03/04; full list of members
|
16 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 March 2003 | Incorporation (15 pages) |
26 March 2003 | Incorporation (15 pages) |