Company Name116-118 Sutherland Avenue Limited
Company StatusDissolved
Company Number07900852
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)
Previous NameWexfield Properties Limited

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 Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Striling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Striling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Anthony Aviv Moussaioff
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2017)
RoleProperty Investments
Country of ResidenceUnited Kingdom
Correspondence Address5 Striling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Nir Zamek
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Inglewood Mansion S
289 West End Lane
London
NW6 1RE
Secretary NameAdrian Howard Levy
StatusClosed
Appointed29 June 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2017)
RoleCompany Director
Correspondence Address5 Striling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Website116-118sutherlandavenue.com

Location

Registered AddressValentine & Co
5 Striling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1A.h. Levy & N.a. Cowell
25.00%
Ordinary
1 at £1Anthony Aviv Moussaioff
25.00%
Ordinary
1 at £1Mr Timothy Robert Altschul Allan
25.00%
Ordinary
1 at £1Nir Zamek
25.00%
Ordinary

Financials

Year2014
Net Worth£144,128
Cash£23,653
Current Liabilities£559,059

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 July 2012Delivered on: 14 July 2012
Satisfied on: 1 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 116-118 sutherland avenue london t/no NGL513316 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 July 2012Delivered on: 14 July 2012
Satisfied on: 1 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights to, and interest in all amounts from time to time credited to the account see image for full details.
Fully Satisfied

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
23 February 2016Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016 (2 pages)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Declaration of solvency (11 pages)
22 February 2016Declaration of solvency (11 pages)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(8 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 March 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015 (1 page)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(8 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(8 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(8 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Appointment of Adrian Howard Levy as a secretary (1 page)
29 June 2012Appointment of Adrian Howard Levy as a secretary (1 page)
28 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 4
(3 pages)
28 June 2012Appointment of Nir Zamek as a director (2 pages)
28 June 2012Appointment of Mr Nicholas Andrew Cowell as a director (2 pages)
28 June 2012Appointment of Anthony Aviv Moussaioff as a director (2 pages)
28 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 4
(3 pages)
28 June 2012Appointment of Mr Adrian Howard Levy as a director (2 pages)
28 June 2012Appointment of Mr Adrian Howard Levy as a director (2 pages)
28 June 2012Appointment of Nir Zamek as a director (2 pages)
28 June 2012Appointment of Anthony Aviv Moussaioff as a director (2 pages)
28 June 2012Appointment of Mr Nicholas Andrew Cowell as a director (2 pages)
22 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2012Appointment of Timothy Robert Altschul Allan as a director (2 pages)
16 May 2012Company name changed wexfield properties LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed wexfield properties LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Appointment of Timothy Robert Altschul Allan as a director (2 pages)
16 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
16 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)