Company Name103 Wilberforce Road Ltd
Company StatusDissolved
Company Number07588386
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Alan Cheifetz
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Belsize Park
London
NW3 4ES
Director NameMr Daniel Leo Cheifetz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Mr Daniel Leo Cheifetz
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
28 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
28 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
23 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 March 2015Registered office address changed from C/O Michael Barnett 13 Station Road Richard Anthony & Co London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Michael Barnett 13 Station Road Richard Anthony & Co London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Michael Barnett 13 Station Road Richard Anthony & Co London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(4 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(4 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(4 pages)
28 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 September 2013Registered office address changed from Unit 28 the Soda Studios 268 Kingsland Road London E8 4DG on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Unit 28 the Soda Studios 268 Kingsland Road London E8 4DG on 20 September 2013 (1 page)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Daniel Leo Cheifetz on 5 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Daniel Leo Cheifetz on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Daniel Leo Cheifetz on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 12 Gallia Road London N5 1LA England on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 12 Gallia Road London N5 1LA England on 25 June 2012 (2 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)