Company NameEstate Auction Liquidators Limited
Company StatusDissolved
Company Number03743479
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAsher Milchman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1999(1 day after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address15 Abbey Court
Clandon Gardens
London
N3 3BG
Secretary NameIsrael Pinkas
NationalityIsraeli
StatusClosed
Appointed31 March 1999(1 day after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address15 Abbey Court
Clandon Gardens
London
N3 3BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15 Abbey Court
Clandon Gardens
London
N3 3BG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£6,093
Current Liabilities£6,092

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 June 2001Return made up to 30/03/01; full list of members (6 pages)
15 August 2000Return made up to 30/03/00; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 March 1999Incorporation (11 pages)