Company NameTramway Estates Limited
Company StatusDissolved
Company Number05854547
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Daniel Wulwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£604
Cash£13
Current Liabilities£720

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2011Director's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
18 August 2011Secretary's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
18 August 2011Secretary's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
18 August 2011Director's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
3 August 2011Application to strike the company off the register (7 pages)
3 August 2011Application to strike the company off the register (7 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
27 November 2008Accounts made up to 30 June 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
7 May 2008Accounts made up to 30 June 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2006New secretary appointed;new director appointed (8 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New secretary appointed;new director appointed (8 pages)
12 July 2006New director appointed (3 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
22 June 2006Incorporation (15 pages)
22 June 2006Incorporation (15 pages)