Company NameCuzzie Property Limited
Company StatusDissolved
Company Number03616439
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Ekaireb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 28 February 2017)
RoleInvestments
Correspondence Address45 Hatton Garden
London
EC1N 8EX
Secretary NameDavid Peskin
NationalityBritish
StatusClosed
Appointed29 March 1999(7 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 28 February 2017)
RoleJeweller
Correspondence Address72 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameTina Constantinou
NationalityBritish
StatusResigned
Appointed07 September 1998(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1999)
RoleCompany Director
Correspondence Address45 Hatton Garden
London
EC1N 8EX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address311 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

99 at £1Robert Ekaireb
99.00%
Ordinary
1 at £1Hannah Ekaireb
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,389
Cash£3,367
Current Liabilities£8,741

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 November 2010Delivered on: 13 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deuce house, 20 wimbledon street, leicester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 November 2010Delivered on: 6 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2001Delivered on: 13 December 2001
Satisfied on: 30 April 2011
Persons entitled: Bibby Invoice Discounting Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from robert david ekairebto the chargee.
Particulars: Wimbledon mills wimbledon street leicester.
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 30 April 2011
Persons entitled: The United Bank Od Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a wimbldon mills wimbledon street leicester.
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 20 October 2011
Persons entitled: The United Bank of Kuwait

Classification: Debenture creating a floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 02/09/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 02/09/07; full list of members (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 02/09/06; full list of members (5 pages)
8 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Return made up to 02/09/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Return made up to 28/07/04; full list of members (5 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2003Return made up to 30/07/03; full list of members (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2002Return made up to 17/08/02; full list of members (5 pages)
27 December 2001Registered office changed on 27/12/01 from: 6 the quorn ingatestone essex CM4 9HE (1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 17/08/01; full list of members (6 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 September 1999Return made up to 17/08/99; full list of members (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
9 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 November 1998Ad 08/09/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
17 August 1998Incorporation (10 pages)