Company NameEstreito Limited
Company StatusDissolved
Company Number02210786
CategoryPrivate Limited Company
Incorporation Date14 January 1988(36 years, 3 months ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 13 July 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameMrs Carola Zogolovitch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1994(6 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 13 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Secretary NameMr Augustus Boyd Zogolovitch
StatusClosed
Appointed10 February 2011(23 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 July 2019)
RoleCompany Director
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Giles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(29 years after company formation)
Appointment Duration2 years, 5 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagdalen House 136-148 Tooley Street
London
SE1 2TU
Director NameMr Augustus Boyd Zogolovitch
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed02 February 2017(29 years after company formation)
Appointment Duration2 years, 5 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagdalen House, 136-148 Tooley Street Tooley Stree
London
SE1 2TU
Director NameMr Max Lucas Stone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 June 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Gambier Terrace
Liverpool
L1 7BG
Secretary NameMr Toby Matthew Stephen Jenkins
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 May 2003)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitelakeestates.co.uk
Email address[email protected]

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

8k at £1Roger Zogolovitch
80.00%
Ordinary
1000 at £1Augustus Zogolovitch
10.00%
Ordinary
1000 at £1Giles Cherry
10.00%
Ordinary

Financials

Year2014
Net Worth£1,500,000

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2019Final Gazette dissolved following liquidation (1 page)
13 April 2019Return of final meeting in a members' voluntary winding up (15 pages)
7 February 2019Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to 3 Field Court Grays Inn London WC1R 5EF on 7 February 2019 (2 pages)
29 January 2019Declaration of solvency (5 pages)
29 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
(1 page)
29 January 2019Appointment of a voluntary liquidator (3 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 30 September 2017 (6 pages)
28 March 2018Satisfaction of charge 022107860001 in full (1 page)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 February 2017Appointment of Mr Augustus Boyd Zogolovitch as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Mr Augustus Boyd Zogolovitch as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Mr Giles Eric Cherry as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Mr Giles Eric Cherry as a director on 2 February 2017 (2 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(4 pages)
8 June 2016Registration of charge 022107860001, created on 3 June 2016 (26 pages)
8 June 2016Registration of charge 022107860001, created on 3 June 2016 (26 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
14 January 2015Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
27 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 30 September 2011 (10 pages)
26 June 2012Full accounts made up to 30 September 2011 (10 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 30 September 2010 (9 pages)
4 July 2011Full accounts made up to 30 September 2010 (9 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
30 June 2010Full accounts made up to 30 September 2009 (9 pages)
30 June 2010Full accounts made up to 30 September 2009 (9 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
2 July 2009Full accounts made up to 30 September 2008 (9 pages)
2 July 2009Full accounts made up to 30 September 2008 (9 pages)
28 July 2008Full accounts made up to 30 September 2007 (9 pages)
28 July 2008Full accounts made up to 30 September 2007 (9 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (10 pages)
31 July 2007Full accounts made up to 30 September 2006 (10 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Registered office changed on 02/07/07 from: 83 weston street london SE1 3RS (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 July 2007Location of debenture register (1 page)
2 July 2007Registered office changed on 02/07/07 from: 83 weston street london SE1 3RS (1 page)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
3 August 2006Full accounts made up to 30 September 2005 (9 pages)
3 August 2006Full accounts made up to 30 September 2005 (9 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 September 2005Return made up to 05/06/05; full list of members (7 pages)
7 September 2005Return made up to 05/06/05; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (9 pages)
15 August 2005Full accounts made up to 30 September 2004 (9 pages)
4 November 2004Return made up to 05/06/04; full list of members (7 pages)
4 November 2004Return made up to 05/06/04; full list of members (7 pages)
20 July 2004Full accounts made up to 30 September 2003 (10 pages)
20 July 2004Full accounts made up to 30 September 2003 (10 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
26 July 2002Full accounts made up to 30 September 2001 (9 pages)
26 July 2002Full accounts made up to 30 September 2001 (9 pages)
29 May 2002Return made up to 05/06/02; full list of members (7 pages)
29 May 2002Return made up to 05/06/02; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Return made up to 05/06/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Return made up to 05/06/01; full list of members (6 pages)
12 December 2000Return made up to 05/06/00; full list of members (6 pages)
12 December 2000Return made up to 05/06/00; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: the boat house 75 lake drive hamworthy poole dorset BH15 4LR (1 page)
23 November 2000Registered office changed on 23/11/00 from: the boat house 75 lake drive hamworthy poole dorset BH15 4LR (1 page)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
16 June 2000Return made up to 05/06/99; full list of members (6 pages)
16 June 2000Return made up to 05/06/99; full list of members (6 pages)
16 June 2000Return made up to 05/06/96; full list of members (6 pages)
16 June 2000Return made up to 05/06/96; full list of members (6 pages)
18 May 2000Return made up to 05/06/98; no change of members (4 pages)
18 May 2000Return made up to 05/06/98; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
29 October 1998Full accounts made up to 30 September 1997 (9 pages)
29 October 1998Full accounts made up to 30 September 1997 (9 pages)
29 October 1997Full accounts made up to 30 September 1996 (8 pages)
29 October 1997Full accounts made up to 30 September 1996 (8 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
2 August 1995Full accounts made up to 30 September 1994 (8 pages)
2 August 1995Full accounts made up to 30 September 1994 (8 pages)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
13 October 1993Full accounts made up to 30 September 1992 (6 pages)
13 October 1993Full accounts made up to 30 September 1992 (6 pages)
3 November 1992Full accounts made up to 30 September 1991 (6 pages)
3 November 1992Full accounts made up to 30 September 1991 (6 pages)
15 August 1991Full group accounts made up to 30 September 1990 (14 pages)
15 August 1991Full group accounts made up to 30 September 1990 (14 pages)
29 June 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
29 June 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Memorandum and Articles of Association (33 pages)
18 May 1988Memorandum and Articles of Association (33 pages)
14 January 1988Incorporation (37 pages)
14 January 1988Incorporation (37 pages)