Company NameH&O Estates Ltd
Company StatusDissolved
Company Number08572111
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Hadassah Naomi Steinberg
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleProperty Investments
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 First Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr Eli Serruya
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN

Location

Registered Address2nd Floor 1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hadassah Steinberg
100.00%
Ordinary

Financials

Year2014
Net Worth£860
Cash£23
Current Liabilities£2,322

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 August 2013Delivered on: 17 August 2013
Persons entitled:
Lonfandi Properties Limited
Lorriane Carson
Carol Angela Richman
Nicholas Feldman

Classification: A registered charge
Particulars: Long leashold property 216 and 218 shaw road royton t/no GM573797. Notification of addition to or amendment of charge.
Outstanding
5 August 2013Delivered on: 17 August 2013
Persons entitled:
Lonfandi Properties Limited
Lorriane Carson
Carol Angela Richman
Nicholas Feldman
Lonfandi Properties Limited
Lorraine Carson
Carol Angela Richman
Nicholas Feldman

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
16 August 2017Notification of Hadassah Naomi Steinberg as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Eli Serruya as a person with significant control on 2 June 2017 (2 pages)
16 August 2017Change of details for Ms Hadassah Naomi Steinberg as a person with significant control on 2 June 2017 (2 pages)
16 August 2017Change of details for Ms Hadassah Naomi Steinberg as a person with significant control on 2 June 2017 (2 pages)
16 August 2017Notification of Eli Serruya as a person with significant control on 2 June 2017 (2 pages)
16 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
16 August 2017Notification of Hadassah Naomi Steinberg as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Appointment of Mr Eli Serruya as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Eli Serruya as a director on 2 June 2017 (2 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2
(3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 December 2014Director's details changed for Ms Hadassah Naomi Steinberg on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Ms Hadassah Naomi Steinberg on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Ms Hadassah Naomi Steinberg on 4 December 2014 (2 pages)
15 July 2014Registered office address changed from 174 Bury Old Road Salford M7 4QY United Kingdom to Griffin Court 201 Chapel Street Salford M3 5EQ on 15 July 2014 (1 page)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Registered office address changed from 174 Bury Old Road Salford M7 4QY United Kingdom to Griffin Court 201 Chapel Street Salford M3 5EQ on 15 July 2014 (1 page)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
17 August 2013Registration of charge 085721110002 (17 pages)
17 August 2013Registration of charge 085721110002 (17 pages)
17 August 2013Registration of charge 085721110001 (16 pages)
17 August 2013Registration of charge 085721110001 (16 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)