Company NameMYRA Estates Limited
Company StatusDissolved
Company Number00369110
CategoryPrivate Limited Company
Incorporation Date2 September 1941(82 years, 8 months ago)
Dissolution Date9 September 2014 (9 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 NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(50 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameMr Lee Cyril Dagul
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(65 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 09 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dancastle Court
Arcadia Avenue
London
N3 2JU
Secretary NameLee Cyril Dagul
NationalityBritish
StatusClosed
Appointed27 November 2006(65 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 09 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dancastle Court
Arcadia Avenue
London
N3 2JU
Director NameMrs Jenifer Anne Dagul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(50 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address21 Fairholme Gardens
Finchley
London
N3 3ED
Secretary NameMrs Jenifer Anne Dagul
NationalityBritish
StatusResigned
Appointed20 December 1991(50 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address21 Fairholme Gardens
Finchley
London
N3 3ED

Location

Registered Address1 Dancastle Court
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

12 at £0.5Malcolm Dagul
50.00%
Ordinary
12 at £0.5Real Estate Assets LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,251
Cash£126

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(4 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Lee Cyril Dagul on 20 December 2010 (1 page)
13 January 2011Director's details changed for Lee Cyril Dagul on 20 December 2010 (2 pages)
13 January 2011Director's details changed for Lee Cyril Dagul on 20 December 2010 (2 pages)
13 January 2011Secretary's details changed for Lee Cyril Dagul on 20 December 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Malcolm Dagul on 20 December 2009 (2 pages)
19 January 2010Director's details changed for Malcolm Dagul on 20 December 2009 (2 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Return made up to 20/12/06; full list of members (4 pages)
9 January 2007Return made up to 20/12/06; full list of members (4 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 January 2006Ad 14/12/05--------- £ si [email protected] (2 pages)
16 January 2006Ad 14/12/05--------- £ si [email protected] (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Return made up to 20/12/04; full list of members (7 pages)
25 January 2005Return made up to 20/12/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 January 2003Return made up to 20/12/02; full list of members (8 pages)
27 January 2003Return made up to 20/12/02; full list of members (8 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Return made up to 20/12/01; full list of members (7 pages)
23 January 2002Return made up to 20/12/01; full list of members (7 pages)
29 January 2001Return made up to 20/12/00; full list of members (7 pages)
29 January 2001Return made up to 20/12/00; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Return made up to 20/12/99; full list of members (7 pages)
28 January 2000Return made up to 20/12/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Return made up to 20/12/98; no change of members (7 pages)
21 January 1999Return made up to 20/12/98; no change of members (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Return made up to 20/12/97; no change of members (7 pages)
20 January 1998Return made up to 20/12/97; no change of members (7 pages)
2 June 1997Registered office changed on 02/06/97 from: 6 dancastle court arcadia avenue london N3 2JU (1 page)
2 June 1997Registered office changed on 02/06/97 from: 6 dancastle court arcadia avenue london N3 2JU (1 page)
5 February 1997Return made up to 20/12/96; full list of members (8 pages)
5 February 1997Return made up to 20/12/96; full list of members (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 February 1996Registered office changed on 22/02/96 from: 1 dancastle court aracadia ave london N3 2JU (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1 dancastle court aracadia ave london N3 2JU (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Return made up to 20/12/95; no change of members (7 pages)
19 January 1996Return made up to 20/12/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)