Company NamePoint Of View Estates Ltd
Company StatusDissolved
Company Number05804367
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Secretary NameEsther Stauber
NationalityBelgian
StatusClosed
Appointed14 February 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2010)
RoleSecretary
Correspondence Address36 Allerton Road
London
N16 5UF
Director NameMrs Ricky Rita Lenzky
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 20 April 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address166 Kyverdale Road
London
N16 6PU
Director NameYitzchok Menachem Lemberger
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 15 September 2008)
RoleLecturer
Correspondence Address36 Allerton Road
London
N16 5UF
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address166 Kyverdale Road
London
N16 6PU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 36 allerton road london N16 5UF (1 page)
18 September 2008Registered office changed on 18/09/2008 from 36 allerton road london N16 5UF (1 page)
15 September 2008Director appointed mrs ricky rita lenzky (1 page)
15 September 2008Director appointed mrs ricky rita lenzky (1 page)
15 September 2008Appointment terminated director yitzchok lemberger (1 page)
15 September 2008Appointment Terminated Director yitzchok lemberger (1 page)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: 43 wellington avenue london N15 6AX (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Registered office changed on 15/02/08 from: 43 wellington avenue london N15 6AX (1 page)
15 February 2008Secretary resigned (1 page)
5 February 2008Accounts made up to 31 May 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Incorporation (10 pages)
3 May 2006Incorporation (10 pages)