Company NameMcMichael Estate Limited
Company StatusDissolved
Company Number03889150
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Khurram Majeed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 21 June 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address242 Upper Tooting Road
London
SW17 7EX
Secretary NameMr Abdus Salam
NationalityBritish
StatusClosed
Appointed22 January 2008(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Barn Rise
Wembley
Middlesex
HA9 9NJ
Director NameElizabeth Younis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
Secretary NameSusan Younis
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
Secretary NameSaiqa Nasar Majeed
NationalityBritish
StatusResigned
Appointed19 November 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2008)
RoleFashion Designer
Correspondence Address242 Upper Tooting Road
London
SW17 7EX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemcmichaelestates.co.uk
Telephone020 33999333
Telephone regionLondon

Location

Registered AddressUnit 1 2-4 Gatton Road
Tooting
London
SW17 0SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

2 at £1Khurram Majeed
66.67%
Ordinary
1 at £1Saiqa Nasar Majeed
33.33%
Preference

Financials

Year2014
Net Worth£71,654
Cash£12,724
Current Liabilities£82,458

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

11 January 2007Delivered on: 16 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,500 and all other monies due or to become due.
Particulars: The property k/a 54 acacia road mitcham surrey. Fixed charge over all rental income and.
Outstanding
6 October 2005Delivered on: 10 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 145 addington road selsdon croydon surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
23 September 2005Delivered on: 28 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 morden court parade london road morden surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
27 November 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 November 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
15 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Registered office address changed from Trident Business Centre C116 89 Bickersteth Road London SW17 9SH United Kingdom on 10 July 2012 (2 pages)
28 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 January 2012Amended accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Director's details changed for Mr Khurram Majeed on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Khurram Majeed on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 242 Upper Tooting Road London SW17 7EX United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 242 Upper Tooting Road London SW17 7EX United Kingdom on 8 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Khurram Majeed on 17 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 06/12/08; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 242 upper tooting road london SW17 7EX (1 page)
6 January 2009Director's change of particulars / khurram majeed / 06/01/2009 (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
11 July 2008Return made up to 06/12/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
16 February 2007Return made up to 06/12/06; full list of members (2 pages)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Registered office changed on 05/12/06 from: 12 morden court parade london road morden surrey SM4 5HJ (1 page)
5 April 2006Return made up to 06/12/05; full list of members (2 pages)
10 October 2005Particulars of mortgage/charge (5 pages)
28 September 2005Particulars of mortgage/charge (5 pages)
30 August 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 2005New secretary appointed (2 pages)
8 November 2004New director appointed (1 page)
8 November 2004Director resigned (2 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
20 January 2004Return made up to 06/12/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Return made up to 06/12/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
16 January 2002Return made up to 06/12/01; full list of members (6 pages)
17 May 2001Return made up to 06/12/00; full list of members; amend (6 pages)
25 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
16 January 2001New director appointed (2 pages)
5 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
6 December 1999Incorporation (14 pages)