Company NameEsthane Investment Company Limited
Company StatusDissolved
Company Number00649864
CategoryPrivate Limited Company
Incorporation Date18 February 1960(64 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Estelle Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(31 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 16 July 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address95 High St
Edgware
Middx.
HA8 7DB
Director NameMr Steven Howard Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(31 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 16 July 2019)
RoleExport Agent
Correspondence Address95 High St
Edgware
Middx.
HA8 7DB
Secretary NameMr David Rosenberg
StatusClosed
Appointed17 September 2015(55 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address95 High St
Edgware
Middx.
HA8 7DB
Director NameMrs Ruth Brand
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address3 Gloucester Drive
London
NW11 6BH
Secretary NameMrs Ruth Brand
NationalityBritish
StatusResigned
Appointed25 January 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address3 Gloucester Drive
London
NW11 6BH
Director NameAvril Hannah Rosenberg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(37 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 September 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address95 High St
Edgware
Middx.
HA8 7DB
Secretary NameAvril Hannah Rosenberg
NationalityBritish
StatusResigned
Appointed06 August 1997(37 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 September 2015)
RoleTeacher
Correspondence Address95 High St
Edgware
Middx.
HA8 7DB

Location

Registered Address95 High St
Edgware
Middx.
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Mrs Estelle Brown
48.00%
Ordinary
40 at £1Mrs Avril Hannah Rosenberg
40.00%
Ordinary
12 at £1Executors Of Ruth Brand
12.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

1 June 1960Delivered on: 17 June 1960
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 131 queens drive, london N16 ln 155723.
Outstanding
1 June 1960Delivered on: 17 June 1960
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 119 manor rd, london N16 ln. 154159.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Notification of Estelle Brown as a person with significant control on 1 July 2018 (2 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
8 February 2019Withdrawal of a person with significant control statement on 8 February 2019 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Appointment of Mr David Rosenberg as a secretary on 17 September 2015 (2 pages)
29 February 2016Appointment of Mr David Rosenberg as a secretary on 17 September 2015 (2 pages)
29 February 2016Termination of appointment of Avril Hannah Rosenberg as a director on 17 September 2015 (1 page)
29 February 2016Termination of appointment of Avril Hannah Rosenberg as a director on 17 September 2015 (1 page)
29 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Termination of appointment of Avril Hannah Rosenberg as a secretary on 17 September 2015 (1 page)
29 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Termination of appointment of Avril Hannah Rosenberg as a secretary on 17 September 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Steven Howard Brown on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Avril Hannah Rosenberg on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Avril Hannah Rosenberg on 7 February 2012 (1 page)
7 February 2012Director's details changed for Avril Hannah Rosenberg on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Steven Howard Brown on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mrs Estelle Brown on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Avril Hannah Rosenberg on 7 February 2012 (1 page)
7 February 2012Director's details changed for Mrs Estelle Brown on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Avril Hannah Rosenberg on 7 February 2012 (1 page)
7 February 2012Director's details changed for Mrs Estelle Brown on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Steven Howard Brown on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Avril Hannah Rosenberg on 7 February 2012 (2 pages)
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Avril Hannah Rosenberg on 10 October 2009 (1 page)
19 February 2010Director's details changed for Avril Hannah Rosenberg on 10 October 2009 (2 pages)
19 February 2010Director's details changed for Avril Hannah Rosenberg on 10 October 2009 (2 pages)
19 February 2010Secretary's details changed for Avril Hannah Rosenberg on 10 October 2009 (1 page)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 February 2008Return made up to 25/01/08; full list of members (3 pages)
12 February 2008Return made up to 25/01/08; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 February 2007Return made up to 25/01/07; full list of members (3 pages)
7 February 2007Return made up to 25/01/07; full list of members (3 pages)
5 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 May 2006Return made up to 25/01/06; full list of members (3 pages)
26 May 2006Return made up to 25/01/06; full list of members (3 pages)
21 July 2005Return made up to 25/01/05; full list of members (3 pages)
21 July 2005Return made up to 25/01/05; full list of members (3 pages)
28 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
27 April 2004Return made up to 25/01/04; full list of members (7 pages)
27 April 2004Return made up to 25/01/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 March 2003Return made up to 25/01/03; full list of members (7 pages)
14 March 2003Return made up to 25/01/03; full list of members (7 pages)
3 September 2002Return made up to 25/01/02; full list of members (7 pages)
3 September 2002Return made up to 25/01/02; full list of members (7 pages)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
8 August 2002Accounts for a dormant company made up to 31 May 2000 (4 pages)
8 August 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 August 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 August 2002Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
20 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 February 1999Return made up to 25/01/99; full list of members (6 pages)
11 February 1999Return made up to 25/01/99; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Return made up to 25/01/98; full list of members (6 pages)
17 February 1998Return made up to 25/01/98; full list of members (6 pages)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Secretary resigned;director resigned (1 page)
17 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 March 1996Return made up to 25/01/96; full list of members (6 pages)
1 March 1996Return made up to 25/01/96; full list of members (6 pages)