Company NameQuincroft Estates Limited
Company StatusDissolved
Company Number04054661
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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 NameJesal Pankhania
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (closed 20 December 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMr Rashmita Pankhania
NationalityBritish
StatusClosed
Appointed09 April 2001(7 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 20 December 2016)
RoleOffice Manager
Correspondence AddressPegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMr Rajnikant Pankhania
NationalityBritish
StatusResigned
Appointed30 August 2000(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2001)
RoleCo Director
Correspondence Address9 Kestrel Close
Epsom
Surrey
KT19 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 The Parade
Claygate
Esher
Surrey
KT10 0PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

1 at £1Mr Jesal Pankhania
50.00%
Ordinary
1 at £1Rashmita Pankhania
50.00%
Ordinary

Financials

Year2014
Net Worth£15,475
Cash£285
Current Liabilities£37,897

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2011Registered office address changed from Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 15 September 2011 (1 page)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 15 September 2011 (1 page)
12 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Jesal Pankhania on 17 August 2010 (2 pages)
12 October 2010Director's details changed for Jesal Pankhania on 17 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 October 2008Return made up to 17/08/08; full list of members (3 pages)
27 October 2008Return made up to 17/08/08; full list of members (3 pages)
26 November 2007Return made up to 17/08/07; full list of members (2 pages)
26 November 2007Return made up to 17/08/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006Return made up to 17/08/06; full list of members (6 pages)
9 November 2006Return made up to 17/08/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 October 2005Return made up to 17/08/05; full list of members (6 pages)
13 October 2005Return made up to 17/08/05; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 October 2004Registered office changed on 13/10/04 from: 6 park lane wembley middlesex HA9 7RP (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 park lane wembley middlesex HA9 7RP (1 page)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 September 2004Return made up to 17/08/04; full list of members (6 pages)
8 September 2004Return made up to 17/08/04; full list of members (6 pages)
8 October 2003Return made up to 17/08/03; full list of members (6 pages)
8 October 2003Return made up to 17/08/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 November 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
13 February 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
15 September 2000Director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 September 2000Registered office changed on 04/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)