Company NameMax E Mum Properties Limited
Company StatusDissolved
Company Number03437593
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameHerbert Rapaport Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHettie Rapaport
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMr Max Robert Rapaport
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameMr Max Robert Rapaport
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Stainbeck Lane
Leeds
LS7 3QY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2002Return made up to 22/09/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 August 2000 (8 pages)
23 November 2000Return made up to 22/09/99; full list of members (6 pages)
23 November 2000Return made up to 22/09/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 August 1999 (8 pages)
19 August 1999Full accounts made up to 31 August 1998 (7 pages)
17 November 1998Return made up to 22/09/98; full list of members (6 pages)
26 January 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 January 1998Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1998Company name changed herbert rapaport properties limi ted\certificate issued on 22/01/98 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1998Secretary resigned (1 page)
22 September 1997Incorporation (13 pages)