Background WavePink WaveYellow Wave

SPRINGSHIELD PROPERTIES LIMITED (03040213)

SPRINGSHIELD PROPERTIES LIMITED (03040213) is a dissolved UK company. incorporated on 30 March 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SPRINGSHIELD PROPERTIES LIMITED has been registered for 30 years. Current directors include GREEN, Abraham, SCHREIBER, Jacob.

Company Number
03040213
Status
dissolved
Type
ltd
Incorporated
30 March 1995
Age
30 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Abraham, SCHREIBER, Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGSHIELD PROPERTIES LIMITED

SPRINGSHIELD PROPERTIES LIMITED is an dissolved company incorporated on 30 March 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SPRINGSHIELD PROPERTIES LIMITED was registered 30 years ago.(SIC: 41100)

Status

dissolved

Active since 30 years ago

Company No

03040213

LTD Company

Age

30 Years

Incorporated 30 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 20 June 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 April 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

147 Stamford Hill London N16 5LG
From: 30 March 1995To: 19 October 2018
Timeline

2 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHREIBER, David

Active
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 30 Mar 1995

GREEN, Abraham

Active
Bedford Row, LondonWC1R 4HE
Born December 1969
Director
Appointed 30 Mar 1995

SCHREIBER, Jacob

Active
Bedford Row, LondonWC1R 4HE
Born January 1974
Director
Appointed 24 Apr 2017

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 30 Mar 1995
Resigned 01 Apr 1995

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 30 Mar 1995
Resigned 01 Apr 1995

Persons with significant control

3

Jessam Avenue, LondonE5 9DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jacob Endzweig

Active
Bedford Row, LondonWC1R 4HE
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Schreiber

Active
Bedford Row, LondonWC1R 4HE
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
3 June 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 March 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 January 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 October 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 October 2018
600600
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
24 May 1996
225Change of Accounting Reference Date
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
224224
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
20 April 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Incorporation Company
30 March 1995
NEWINCIncorporation