Company NameGirach Estates Ltd
Company StatusDissolved
Company Number03633209
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameZakir Husain Girach
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1998(3 days after company formation)
Appointment Duration9 years, 2 months (closed 20 November 2007)
RoleAccountant
Correspondence Address35 Totterdown Street
Tooting
London
SW17 8TB
Secretary NameImrana Girach
NationalityBritish
StatusClosed
Appointed24 June 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address35 Totterdown Street
Tooting
London
SW17 8TB
Secretary NameZeenat Ayaaz Girach
NationalityZambian
StatusResigned
Appointed20 September 1998(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address9 Mount Road
Mitcham
Surrey
CR4 3EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address210 Merton High Street
Wimbledon
London
SW19 1AX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,428
Cash£437
Current Liabilities£1,139

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Application for striking-off (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 17/09/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 17/09/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 182 merton high street wimbledon london SW19 1AY (1 page)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 210 merton high street wimbledon london SW19 1AX (1 page)
25 October 2004Return made up to 17/09/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 October 2003Return made up to 17/09/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
24 August 2001Registered office changed on 24/08/01 from: 182 merton high street london SW19 1AY (1 page)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 September 1999Return made up to 17/09/99; full list of members (6 pages)
8 May 1999Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 182 merton high street wimbledon london SW19 1AY (1 page)
14 October 1998Ad 20/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (12 pages)