Company NameFlats & Houses Limited
Company StatusDissolved
Company Number04711822
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Moti Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 27 October 2020)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address24 Stamford Hill
London
N16 6XZ
Director NameMr Lazer Friedlander
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lingwood Road
London
E5 9BN
Secretary NameMoti Friedlander
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMoti Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Secretary NameDavid Friedlander
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address22 Portland Avenue
London
N16 6ET
Secretary NameLazer Friedlander
NationalityBritish
StatusResigned
Appointed18 January 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2009)
RoleProperty Manager
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMr Aryeh Friedlander
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Hurstwood Road
London
NW11 0AT
Secretary NameMr Aryeh Friedlander
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Hurstwood Road
London
NW11 0AT
Director NameMr Matt Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Hill
London
N16 6XZ
Director NameMs Ora Chiat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Hill
London
N16 6XZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.flatsorhouses.com
Email address[email protected]
Telephone020 88800909
Telephone regionLondon

Location

Registered Address24 Stamford Hill
London
N16 6XZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ora Chiat
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Notification of Moti Friedlander as a person with significant control on 1 June 2018 (2 pages)
16 May 2018Termination of appointment of Ora Chiat as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Moti Friedlander as a director on 16 May 2018 (2 pages)
16 May 2018Cessation of Ora Chiat as a person with significant control on 16 May 2018 (1 page)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
12 February 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
13 March 2014Registered office address changed from 24 Stamford Hill London N16 6XZ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 24 Stamford Hill London N16 6XZ on 13 March 2014 (1 page)
13 March 2014Termination of appointment of Aryeh Friedlander as a secretary (1 page)
13 March 2014Termination of appointment of Aryeh Friedlander as a secretary (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
13 January 2011Appointment of Ms Ora Chiat as a director (2 pages)
13 January 2011Appointment of Ms Ora Chiat as a director (2 pages)
12 January 2011Termination of appointment of Matt Friedlander as a director (1 page)
12 January 2011Termination of appointment of Matt Friedlander as a director (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 October 2009Appointment of Mr Matt Friedlander as a director (2 pages)
13 October 2009Appointment of Mr Matt Friedlander as a director (2 pages)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 February 2009Appointment terminated secretary lazer friedlander (1 page)
16 February 2009Appointment terminated secretary lazer friedlander (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Appointment terminated director aryeh friedlander (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Appointment terminated director aryeh friedlander (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
6 March 2007Return made up to 02/03/07; full list of members (2 pages)
6 March 2007Return made up to 02/03/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 4-6 stamford hill london N16 6XZ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 4-6 stamford hill london N16 6XZ (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(2 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 December 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
(7 pages)
16 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
26 March 2003Incorporation (15 pages)
26 March 2003Incorporation (15 pages)