Company NameValic Estates Limited
Company StatusDissolved
Company Number03480273
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 3 months ago)
Dissolution Date28 August 2001 (22 years, 7 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

Directors

Director NameMr Nigel Edgar Bertrand John Guinle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gloucester Mews West
London
W2 6DY
Director NameMichel Philippe Hamam
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address15 Cumberland Mansions
George Street
London
W1H 5TE
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusClosed
Appointed12 February 1998(2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2001)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
19 December 2000Return made up to 12/12/00; full list of members (5 pages)
12 September 2000Registered office changed on 12/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
14 August 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 December 1999Return made up to 12/12/99; full list of members (7 pages)
30 December 1998Return made up to 12/12/98; full list of members (8 pages)
19 February 1998Registered office changed on 19/02/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
12 December 1997Incorporation (14 pages)