Walthamstow
London
E17 9AP
Director Name | Mr Omer Ziv |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Secretary Name | Mr Sacha Ian Rifkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 395 Hoe Street Walthamstow London E17 9AP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
1 at £1 | Mr Michael Brower 50.00% Ordinary |
---|---|
1 at £1 | Templegate Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,178 |
Cash | £1 |
Current Liabilities | £13,584 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 February 2013 | Delivered on: 21 February 2013 Satisfied on: 12 October 2013 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as 302A devons road, london see image for full details. Fully Satisfied |
---|---|
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 22 January 2013 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor unit 302 devons road london together with all present and future buildings fixtures (including trade and tenants fixtures) plant and machinery by way of floating charge all the assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 22 January 2013 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor unit 302 devons road london including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery by way of fixed charge the goodwill by way of assignment the rental income. See the mortgage charge document for full details. Fully Satisfied |
27 March 2009 | Delivered on: 8 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 302A devons road bow london. Outstanding |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 October 2013 | Satisfaction of charge 4 in full (4 pages) |
12 October 2013 | Satisfaction of charge 4 in full (4 pages) |
15 July 2013 | Director's details changed for Mr Omer Ziv on 9 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Director's details changed for Mr Omer Ziv on 9 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (1 page) |
15 July 2013 | Director's details changed for Mr Omer Ziv on 9 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE United Kingdom on 9 July 2013 (1 page) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Mr Omer Ziv on 22 March 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Omer Ziv on 22 March 2012 (2 pages) |
9 July 2012 | Register inspection address has been changed (1 page) |
9 July 2012 | Register inspection address has been changed (1 page) |
4 July 2012 | Registered office address changed from Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP on 4 July 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from freedmans chartered accountants northway house 5TH floor suite 504-505 1379 high road whetstone london N20 9LP (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from freedmans chartered accountants northway house 5TH floor suite 504-505 1379 high road whetstone london N20 9LP (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
15 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accomodation road golders green london NW11 8ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accomodation road golders green london NW11 8ED (1 page) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
12 November 2007 | Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: butcher burns beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: butcher burns beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: butcher burns, beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
21 August 2007 | Ad 24/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: butcher burns, beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
21 August 2007 | New secretary appointed;new director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | Ad 24/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New secretary appointed;new director appointed (3 pages) |
24 July 2007 | Company name changed newstyle estates LTD\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed newstyle estates LTD\certificate issued on 24/07/07 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (12 pages) |
19 June 2007 | Incorporation (12 pages) |