Company Name1st Class Estates Limited
Company StatusDissolved
Company Number04243478
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Azid Sohoye
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
Director NameMr Edward Sohoye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 West Green Road
Tottenham
London
N15 5NP
Secretary NameMr Azid Sohoye
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Avenue
North Chingford
London
E4 6AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteellisandco.co.uk

Location

Registered AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

100 at £11st Class Lettings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,876
Cash£5,948
Current Liabilities£303,772

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
18 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 February 2018Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 9 February 2018 (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 July 2017Notification of Azid Sohoye as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of Azid Sohoye as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
27 September 2016Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Register(s) moved to registered office address (1 page)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Register(s) moved to registered office address (1 page)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from 869 high road london N12 8QA (1 page)
29 September 2009Registered office changed on 29/09/2009 from 869 high road london N12 8QA (1 page)
3 August 2009Registered office changed on 03/08/2009 from 121 chase side southgate london N14 5HD (1 page)
3 August 2009Registered office changed on 03/08/2009 from 121 chase side southgate london N14 5HD (1 page)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Secretary's change of particulars / azid sohoye / 10/10/2007 (1 page)
17 July 2008Secretary's change of particulars / azid sohoye / 10/10/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 September 2005Return made up to 29/06/05; full list of members (3 pages)
2 September 2005Return made up to 29/06/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 December 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
2 December 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
26 June 2003Return made up to 29/06/03; full list of members (7 pages)
26 June 2003Return made up to 29/06/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 August 2002Return made up to 29/06/02; full list of members (7 pages)
19 August 2002Return made up to 29/06/02; full list of members (7 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o flack stetson mattey house 128-136 high street edware middlesex HA8 7EL (1 page)
6 August 2002Registered office changed on 06/08/02 from: c/o flack stetson mattey house 128-136 high street edware middlesex HA8 7EL (1 page)
28 August 2001Ad 31/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 August 2001Ad 31/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 July 2001Secretary resigned (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (2 pages)
10 July 2001Secretary resigned (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (2 pages)
10 July 2001Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (2 pages)
10 July 2001Director resigned (2 pages)
29 June 2001Incorporation (11 pages)
29 June 2001Incorporation (11 pages)