Company NameAlderfell Properties Ltd
Company StatusDissolved
Company Number04837746
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months 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

Directors

Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Director NameMr Thomas Kremer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NamePaul Gubbay
NationalityBritish
StatusClosed
Appointed14 August 2003(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 18 September 2012)
RoleCompany Director
Correspondence AddressFlat 1
2 Draycott Place
London
Greater London
SW3 2SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Novembre Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(5 pages)
6 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
13 January 2009Accounts made up to 31 March 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 18/07/08; full list of members (3 pages)
26 August 2008Return made up to 18/07/08; full list of members (3 pages)
22 August 2008Director's change of particulars / robert gubbay / 20/03/2008 (1 page)
22 August 2008Director's Change of Particulars / robert gubbay / 20/03/2008 / HouseName/Number was: , now: 27; Street was: 37 st jamess gardens, now: ennismore gardens; Post Code was: W11 4RF, now: SW7 1AD; Country was: , now: united kingdom (1 page)
3 January 2008Accounts made up to 31 March 2007 (5 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 18/07/07; full list of members (7 pages)
15 August 2007Return made up to 18/07/07; full list of members (7 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 December 2006Accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 18/07/06; full list of members (7 pages)
18 September 2006Return made up to 18/07/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 18/07/05; full list of members (7 pages)
22 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 January 2005Accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 18/07/04; full list of members (7 pages)
7 September 2004Return made up to 18/07/04; full list of members (7 pages)
20 November 2003Particulars of mortgage/charge (6 pages)
20 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 7 praed st salford london W2 1NJ (1 page)
22 October 2003Registered office changed on 22/10/03 from: 7 praed st salford london W2 1NJ (1 page)
15 August 2003Registered office changed on 15/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 August 2003Registered office changed on 15/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)