Company NameReliance Estates Ltd.
Company StatusDissolved
Company Number03382557
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRasheed Mohamed Ardelgadir
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 Keith House
47 Carlton Vale
London
NW6 5EX
Director NameYousif Lutfi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleEstate Agent
Correspondence Address4 Dundee House
Maida Vale
London
W9 1QP
Secretary NameRasheed Mohamed Ardelgadir
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 Keith House
47 Carlton Vale
London
NW6 5EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice No 5 Access House
207-211 The Vale
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,888
Current Liabilities£17,888

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 August 2003Application for striking-off (1 page)
13 August 2003Return made up to 06/06/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 December 2002Return made up to 06/06/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 October 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
25 September 2001Registered office changed on 25/09/01 from: 22 crawford place london W1H 1JE (1 page)
25 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
4 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
29 September 1999Return made up to 06/06/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 July 1998Return made up to 06/06/98; full list of members (6 pages)
13 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (20 pages)