Company NameGHM Estates Limited
Company StatusDissolved
Company Number03815696
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGeorge Martin Lupson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrindles Farm House
Hanging Hill Lane Hutton
Brentwood
Essex
CM13 2HN
Director NameMaria Lupson
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address34a Harlow Road
Rainham
Essex
RM13 7UB
Secretary NameGeorge Martin Lupson
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrindles Farm House
Hanging Hill Lane Hutton
Brentwood
Essex
CM13 2HN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1112a High Road
Romford
Essex
RM6 4AH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Restoration by order of the court (3 pages)
21 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
14 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: 1112 high road romford essex RM6 4AH (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
28 July 1999Incorporation (10 pages)