Company NameWeinstein Developments Limited
Company StatusDissolved
Company Number07709586
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKristine Melke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Larchmont Road
Leicester
LE4 0BE
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2013(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ruairi Laughlin-mccann
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Termination of appointment of Ruairi Laughlin-Mccann as a director on 31 December 2017 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 29 July 2013 (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
29 July 2013Registered office address changed from 60 Larchmont Road Leicester LE4 0BE England on 29 July 2013 (1 page)
24 July 2013Termination of appointment of Kristine Melke as a director (1 page)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Termination of appointment of Kristine Melke as a director (1 page)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
26 February 2013Director's details changed for Kristine Melke on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Kristine Melke on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 34 Burns Road Harlesden London NW10 4DY United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 34 Burns Road Harlesden London NW10 4DY United Kingdom on 22 February 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)