Company NameERS Investments Limited
Company StatusDissolved
Company Number04044989
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Imtiaz Abubaker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burntwood Avenue
Hornchurch
Essex
RM11 3JD
Director NameMr Mohommad Mustaque Abubaker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Southend Arterial Road
Hornchurch
Essex
RM11 2SE
Secretary NameMr Imtiaz Abubaker
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burntwood Avenue
Hornchurch
Essex
RM11 3JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepattersons.co.uk
Telephone0117 9341270
Telephone regionBristol

Location

Registered Address637c Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

50 at £1Aqsa Investments LTD
50.00%
Ordinary
50 at £1Barkshire Hathaway LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,244,678
Cash£4,133
Current Liabilities£221,239

Accounts

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

Charges

18 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 thomas road industrial park london E14. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2017Satisfaction of charge 1 in full (2 pages)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(6 pages)
24 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(6 pages)
27 August 2015Registered office address changed from Unit 2 Unit 2 Thomas Road Industrial Estate Thomas Road London E14 7BN to 637C Romford Road London E12 5AD on 27 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
22 May 2013Registered office address changed from 50 Woodgate Leicester Leicestershire LE3 5GF Uk on 22 May 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Director's details changed for Mohommad Mustaque Abubaker on 1 April 2010 (2 pages)
11 August 2010Director's details changed for Mohommad Mustaque Abubaker on 1 April 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2009Registered office changed on 27/08/2009 from allen house newarke street leicester leicestershire LE1 5SG (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Director's change of particulars / mustak abubaker / 01/08/2008 (1 page)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 01/08/04; full list of members (7 pages)
5 January 2004Particulars of mortgage/charge (4 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 304 leicester road wigston leicestershire LE18 1JX (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 August 2001Return made up to 01/08/01; full list of members (6 pages)
18 April 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (16 pages)