Company NameAbercorn Estates Limited
Company StatusDissolved
Company Number03339596
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Avery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
Secretary NameIsabel Harvey
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressFlat 1b 2 Porchester Gardens
London
W2 6JL
Director NameAnthony Doran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Lily Close
St Pauls Court
London
W14 9YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£60,991
Gross Profit£41,916
Net Worth-£17,728
Cash£2,180
Current Liabilities£26,206

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 July 2002Return made up to 25/03/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 1999 (5 pages)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
17 February 2000Return made up to 25/03/99; full list of members (6 pages)
13 January 2000New secretary appointed (2 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 3 chester mews london SW1X 7AH (1 page)
5 July 1999Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1999Secretary resigned (1 page)
9 May 1999Full accounts made up to 31 August 1998 (9 pages)
21 May 1998Director resigned (1 page)
25 February 1998Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
25 March 1997Incorporation (13 pages)