Company NameFinchley Road (Ilford) Properties Limited
Company StatusDissolved
Company Number07146705
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W1A 0QL
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W1A 0QL
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameEnrique Elliott
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY

Contact

Telephone08442471168
Telephone regionUnknown

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Finchley Road Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,008
Gross Profit£20,676
Net Worth£594,373
Cash£710,002
Current Liabilities£182,477

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (4 pages)
12 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (4 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(7 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
17 April 2014Secretary's details changed for Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Enrique Elliott on 1 April 2014 (1 page)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(7 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(7 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(7 pages)
9 January 2014Appointment of Mr Adam Saul Hamilton as a director (2 pages)
9 January 2014Appointment of Mr Adam Saul Hamilton as a director (2 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
5 January 2014Full accounts made up to 31 March 2013 (13 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
7 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
7 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
25 July 2012Appointment of Mr Alexander Daniel Lee as a director (2 pages)
25 July 2012Appointment of Mr Alexander Daniel Lee as a director (2 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
26 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
26 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
4 February 2010Incorporation (47 pages)
4 February 2010Incorporation (47 pages)