Company NameFederal Estates Development Limited
Company StatusDissolved
Company Number03214938
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDarren Justin Isaacs
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 406 Fortis House
160, London Road
Barking
Essex
IG11 8BB
Director NameMr Darren Justin Isaacs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 year, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 15 August 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Imperial House Heigham Road
London
E6 2JG
Director NameMyrna Sandra Essex
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director-Property
Correspondence Address5 Dukes Point
Dukes Head Yard
Highgate
London
N6 5JQ
Director NameKatherine Johnstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(6 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 1997)
RoleCompliance
Correspondence AddressThe Garden Flat 47 Edbrooke Road
London
W9 2DE
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 August 2012)
RoleAccountant
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressSuite 4, Imperial House
Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

47 at £1Amy Isaacs
47.00%
Ordinary
29 at £1Darren Justin Isaacs
29.00%
Ordinary
23 at £1Reena Lindop
23.00%
Ordinary
1 at £1Myrna Sandra Essex
1.00%
Ordinary

Financials

Year2014
Net Worth-£34,751
Current Liabilities£38,437

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Registered office address changed from C/O D Sandground Room 406 Fortis House 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Suite 4, Imperial House Heigham Road London E6 2JG on 31 July 2015 (1 page)
23 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
7 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE on 22 October 2013 (1 page)
22 October 2013Secretary's details changed for Darren Justin Isaacs on 22 October 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Darren Justin Isaacs on 1 October 2009 (2 pages)
30 August 2012Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Darren Justin Isaacs on 1 October 2009 (2 pages)
29 August 2012Secretary's details changed for Darren Justin Isaacs on 1 October 2009 (1 page)
29 August 2012Secretary's details changed for Darren Justin Isaacs on 1 October 2009 (1 page)
7 August 2012Termination of appointment of David Lindop as a director (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 May 2011Annual return made up to 21 June 2010 (14 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2010Registered office address changed from Kinnetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 March 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (9 pages)
25 June 2009Registered office changed on 25/06/2009 from 52 berkeley square london W1J 5BT (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 September 2008Return made up to 21/06/08; no change of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 September 2007Registered office changed on 20/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page)
2 July 2007Return made up to 21/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Return made up to 21/06/06; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 January 2003Registered office changed on 17/01/03 from: 29 welbeck street london W1M 8DA (1 page)
26 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
30 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 July 1999Return made up to 21/06/99; full list of members (7 pages)
28 May 1999Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
24 June 1998Return made up to 21/06/98; full list of members (5 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
4 July 1997Return made up to 21/06/97; full list of members (5 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 3RD floor flat 18 abercorn place london NW8 (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Registered office changed on 28/06/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
28 June 1996Director resigned (1 page)
21 June 1996Incorporation (6 pages)