Company NameEstatehire Enterprises Limited
Company StatusDissolved
Company Number02909374
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Jeremy Woodland Payne
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(1 week after company formation)
Appointment Duration15 years, 5 months (closed 01 September 2009)
RoleEstate Agent
Correspondence Address4 Thurlby Road
London
SE27 0RL
Secretary NameAngela Payne
NationalityBritish
StatusClosed
Appointed24 March 1994(1 week after company formation)
Appointment Duration15 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address4 Thurlby Road
London
SE27 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£129,549
Gross Profit£126,944
Net Worth-£2,161
Cash£5
Current Liabilities£42,401

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Return made up to 20/02/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 20/02/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 20/02/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 April 2005Return made up to 20/02/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 March 2004Return made up to 20/02/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 May 2003Return made up to 02/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 March 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 April 2000Return made up to 02/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 March 1998Return made up to 02/03/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 March 1996Return made up to 02/03/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)