Company NameEinhorn Properties Management Ltd
Company StatusDissolved
Company Number07126388
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Einhorn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Islington Park Mews
London
N1 1QL
Director NameMs Rebecca Einhorn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Driffield Road
London
E3 5NF
Director NameMr Stephen Einhorn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 30 January 2018)
RoleDesign/Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address210 Upper Street
Islington
London
N1 1RL
Director NameMs Anastasie Georgios Houiris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,Greek
StatusClosed
Appointed21 April 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9 Aitolon Str
Germasogeia
Limassol
Cy 4043
Director NameAva Julia Houiris
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish,Greek
StatusClosed
Appointed21 April 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressLindos Rhodes
Gr 85107
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameJulia Rina Houiris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2013)
RoleRetired
Country of ResidenceGreece
Correspondence AddressLindos Rhodes
Gr 85107

Location

Registered Address210 Upper Street
London
N1 1RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Einhorn Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
8 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PY to 210 Upper Street London N1 1RL on 8 February 2017 (1 page)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PY to 210 Upper Street London N1 1RL on 8 February 2017 (1 page)
8 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
21 April 2015Director's details changed for Ms Anastasie George Houiris on 21 April 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 April 2015Director's details changed for Ms Anastasie George Houiris on 21 April 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Appointment of Ava Julia Houiris as a director on 21 April 2014 (2 pages)
13 March 2015Appointment of Ava Julia Houiris as a director on 21 April 2014 (2 pages)
13 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
10 February 2015Appointment of Ms Anastasie George Houiris as a director on 21 April 2014 (2 pages)
10 February 2015Appointment of Ms Anastasie George Houiris as a director on 21 April 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 August 2013Termination of appointment of Julia Houiris as a director (1 page)
6 August 2013Termination of appointment of Julia Houiris as a director (1 page)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
1 May 2012Appointment of David Einhorn as a director (2 pages)
1 May 2012Appointment of Rebecca Einhorn as a director (2 pages)
1 May 2012Appointment of David Einhorn as a director (2 pages)
1 May 2012Appointment of Rebecca Einhorn as a director (2 pages)
13 April 2012Appointment of Julia Rina Houiris as a director (2 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 April 2012Appointment of Julia Rina Houiris as a director (2 pages)
2 April 2012Termination of appointment of Adrian Koe as a director (1 page)
2 April 2012Termination of appointment of Adrian Koe as a director (1 page)
2 April 2012Appointment of Mr Stephen Einhorn as a director (2 pages)
2 April 2012Appointment of Mr Stephen Einhorn as a director (2 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)