Company NameEstate Developments Limited
Company StatusDissolved
Company Number03355723
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodwick Farm
Lower Hale
Farnham
Surrey
GU9 9RP
Secretary NameMrs Lorraine Wilson
NationalityBritish
StatusClosed
Appointed07 May 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 23 January 2007)
RoleBusiness Woman
Correspondence AddressBrodwick Farm
Lower Hale
Farnham
GU9 9RP
Director NameAuaf Hirji
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleAccountant
Correspondence Address85 Verona Drive
Surbiton
Surrey
KT6 5AJ
Director NameMrs Lorraine Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleBusiness Woman
Correspondence AddressBrodwick Farm
Lower Hale
Farnham
GU9 9RP
Secretary NameKaren Prince
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Oak Tree View
Hale
Farnham
Surrey
GU9 9AG

Location

Registered AddressKingswood House
7 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£96,504
Gross Profit£10,989
Net Worth£7,562
Cash£14,397
Current Liabilities£6,835

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2005Return made up to 18/04/05; full list of members (2 pages)
27 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
8 April 2004Return made up to 18/04/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: vale house wharf road ash vale aldershot hampshire GU12 5AR (1 page)
20 May 2003Return made up to 18/04/03; full list of members (6 pages)
12 December 2002Return made up to 18/04/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
10 October 2001Return made up to 18/04/01; full list of members (6 pages)
3 October 2000Accounts made up to 30 November 1999 (9 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
30 September 1999Accounts made up to 30 November 1998 (10 pages)
7 June 1999Return made up to 18/04/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
18 June 1998Return made up to 18/04/98; full list of members (6 pages)
28 December 1997Particulars of mortgage/charge (7 pages)
26 October 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
18 April 1997Incorporation (15 pages)