Company NameMentor Estates Ltd
Company StatusDissolved
Company Number03560371
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yatish Varma
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(3 months after company formation)
Appointment Duration13 years (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rogers Ruff
Northwood
Middlesex
HA6 2FD
Secretary NameMrs Richa Varma
NationalityBritish
StatusClosed
Appointed12 August 1998(3 months after company formation)
Appointment Duration13 years (closed 30 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Rogers Ruff
Northwood
Middlesex
HA6 2FD
Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at 1Jordelle LTD
50.00%
Ordinary
1000 at 1Spectech Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£40,617
Cash£23,817
Current Liabilities£3,450

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
9 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
9 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2,000
(5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2,000
(5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2,000
(5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
12 May 2008Registered office changed on 12/05/2008 from 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 08/05/07; full list of members (7 pages)
31 May 2007Return made up to 08/05/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 08/05/06; full list of members (7 pages)
7 June 2006Return made up to 08/05/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 May 1999Return made up to 08/05/99; full list of members (6 pages)
19 May 1999Return made up to 08/05/99; full list of members (6 pages)
18 December 1998Ad 10/12/98--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
18 December 1998£ nc 100/1000000 09/12/98 (1 page)
18 December 1998Ad 10/12/98--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1998£ nc 100/1000000 09/12/98 (1 page)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
8 September 1998Registered office changed on 08/09/98 from: ganatra & co.unit 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: ganatra & co.unit 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
8 May 1998Incorporation (25 pages)