Company NameInkstone Grundstucks Limited
Company StatusDissolved
Company Number05741330
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Norman Clifford Epstein
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMr Peter Edward Katz
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed14 July 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2017)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Marc Blumenthal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Lancaster Drive
London
NW3 4HA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address30 Charles Ii Street
London
SW1Y 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Inkstone Property Number 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE England on 13 March 2013 (1 page)
26 July 2012Termination of appointment of Marc Blumenthal as a director (1 page)
23 April 2012Amended accounts made up to 31 March 2008 (1 page)
23 April 2012Amended accounts made up to 31 March 2010 (3 pages)
23 April 2012Amended accounts made up to 31 March 2007 (1 page)
23 April 2012Amended accounts made up to 31 March 2009 (3 pages)
23 April 2012Amended accounts made up to 31 August 2010 (3 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 March 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 13 March 2012 (1 page)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP United Kingdom on 24 August 2011 (1 page)
15 July 2011Appointment of Mr Peter Edward Katz as a director (2 pages)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 2ND floor stanmore house 15-19 church road stanmore middx HA7 4AR (1 page)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
13 March 2006Incorporation (15 pages)