Company NameForestwalk Estates Ltd
Company StatusDissolved
Company Number05033982
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShmuel Shmelke Biderman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIsraeli
StatusClosed
Appointed26 April 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Secretary NameMordehai Susitzki
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address4 Montefiore Court
London
N16 5TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Leadale Road
London
N16 6BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Receiver ceasing to act (1 page)
8 November 2007Receiver's abstract of receipts and payments (2 pages)
18 June 2007Receiver's abstract of receipts and payments (2 pages)
19 April 2007Secretary resigned (1 page)
4 July 2006Return made up to 04/02/06; full list of members (2 pages)
15 June 2006Appointment of receiver/manager (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 March 2005Return made up to 04/02/05; full list of members (6 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
27 May 2004Particulars of mortgage/charge (11 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
4 February 2004Incorporation (9 pages)