Company NameThe Affordable Housing Development Co. (R + D) Ltd.
Company StatusDissolved
Company Number05861570
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)
Previous NamesThe Affordable Housing Development Co (Financing) Ltd and The Affordable Housing Development Co. (Chester) Ltd

Business Activity

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

Directors

Director NameMoshe Kraus
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2006(1 day after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2010)
RoleCo Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameSandra Turner
NationalityBritish
StatusResigned
Appointed30 June 2006(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address32 Chalfont Green
Edmonton
London
N9 9RF
Director NameRobert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRico House
George Street Prestwich
Manchester
M25 9WS
Director NameDr Derek Brian Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 19 September 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Rd
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,516
Current Liabilities£3,516

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Termination of appointment of Sandra Turner as a secretary (2 pages)
18 November 2009Termination of appointment of Sandra Turner as a secretary (2 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Appointment Terminated Director robert issler (1 page)
4 April 2009Appointment terminated director robert issler (1 page)
23 March 2009Return made up to 15/07/08; full list of members (4 pages)
23 March 2009Return made up to 15/07/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
31 January 2008Return made up to 15/07/07; full list of members (3 pages)
31 January 2008Return made up to 15/07/07; full list of members (3 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
9 November 2007Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
25 July 2007Company name changed the affordable housing developme nt co. (Chester) LTD\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed the affordable housing developme nt co. (Chester) LTD\certificate issued on 25/07/07 (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
30 August 2006Company name changed the affordable housing developme nt co (financing) LTD\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed the affordable housing developme nt co (financing) LTD\certificate issued on 30/08/06 (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
29 June 2006Incorporation (9 pages)
29 June 2006Incorporation (9 pages)