Company NameMabrook Estate & Property Company Limited
Company StatusDissolved
Company Number03566708
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEquity Nominees Limited (Corporation)
Date of BirthFebruary 1986 (Born 38 years ago)
StatusClosed
Appointed01 July 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
Correspondence Address4 Pitmans Alley
Gibraltar
Director NameGibland Nominees Limited (Corporation)
Date of BirthFebruary 1986 (Born 38 years ago)
StatusClosed
Appointed01 July 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
Correspondence Address292a Main Street
Gibraltar
Foreign
Secretary NameGibland Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
Correspondence Address292a Main Street
Gibraltar
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,101
Current Liabilities£32,147

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
11 June 2001Return made up to 03/05/01; full list of members (5 pages)
6 June 2001Secretary resigned (1 page)
17 May 2001Accounts for a small company made up to 31 May 1999 (6 pages)
3 July 2000Return made up to 19/05/00; full list of members (7 pages)
18 June 1999Registered office changed on 18/06/99 from: 788-790 finchley road london NW11 7UR (1 page)
23 May 1999Return made up to 19/05/99; full list of members (6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
19 May 1998Incorporation (17 pages)