Company NameHurlington Real Estate Limited
Company StatusDissolved
Company Number07051120
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameMarijo Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Josef Feldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMrs Marilyn Anne Feldman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jamie Josef Feldman
50.00%
Ordinary
100 at £1Marilyn Anne Feldman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 October 2018Director's details changed for Jamie Josef Feldman on 15 June 2018 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(3 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
22 January 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(3 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 February 2013Termination of appointment of Marilyn Feldman as a director (1 page)
4 February 2013Termination of appointment of Marilyn Feldman as a director (1 page)
1 February 2013Company name changed marijo LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed marijo LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
6 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP United Kingdom on 21 October 2009 (1 page)
20 October 2009Incorporation (23 pages)
20 October 2009Incorporation (23 pages)