Company NameFoley Street Real Estate Ltd
Company StatusDissolved
Company Number08171704
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Philip Berney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
Director NameMr Guy Alistair Harman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,180,823
Cash£910
Current Liabilities£1,155,648

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (12 pages)
30 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (10 pages)
30 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (10 pages)
30 April 2015Liquidators statement of receipts and payments to 19 March 2015 (10 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2014Registered office address changed from Solar House 1-9 Romford Road London E15 4RG United Kingdom on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Solar House 1-9 Romford Road London E15 4RG United Kingdom on 31 March 2014 (2 pages)
28 March 2014Declaration of solvency (3 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Declaration of solvency (3 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
14 March 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
8 November 2013Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages)
8 November 2013Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages)
8 November 2013Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages)
18 October 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
18 October 2013Appointment of Guy Alistair Harman as a director (2 pages)
18 October 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
18 October 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
18 October 2013Appointment of Mr Nigel Philip Berney as a director (2 pages)
18 October 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
18 October 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
18 October 2013Appointment of Mr Nigel Philip Berney as a director (2 pages)
18 October 2013Appointment of Guy Alistair Harman as a director (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 8TH November 2013.
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 8TH November 2013.
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 8TH November 2013.
(4 pages)
20 June 2013Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 20 June 2013 (1 page)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2012Appointment of Mr Adam Joel Shafron as a director (2 pages)
8 August 2012Incorporation (36 pages)
8 August 2012Incorporation (36 pages)
8 August 2012Appointment of Mr Adam Joel Shafron as a director (2 pages)