Company NameTickford Estates Ltd
Company StatusDissolved
Company Number04257104
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Tina Kara
NationalityBritish
StatusClosed
Appointed08 November 2004(3 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 19 September 2023)
RoleCompany Director
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Jenna Kara
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Rupa Kara
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Tina Kara
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMr Vijay Mavji Kara
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 1 week after company formation)
Appointment Duration15 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameSheela Gajparia
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressThe Moon
Fairholme Close Finchley
London
N3 3EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.slabcuts.com

Location

Registered Address713a North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,575,355
Cash£1,749
Current Liabilities£3,647,741

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 November 2001Delivered on: 6 December 2001
Satisfied on: 9 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hawthorn engineering works corner of hawthorn road & litchfield gardens willesden london.
Fully Satisfied

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (2 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Secretary's details changed for Miss Tina Kara on 10 May 2021 (1 page)
17 May 2021Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages)
27 April 2021Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages)
27 April 2021Director's details changed for Miss Tina Kara on 1 April 2021 (2 pages)
27 April 2021Director's details changed for Miss Jenna Kara on 18 January 2021 (2 pages)
11 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 September 2017Notification of Tina Kara as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Change of details for Mr Vijay Mavji Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 September 2017Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Notification of Tina Kara as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 September 2017 (1 page)
1 September 2017Change of details for Mr Vijay Mavji Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 September 2017Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages)
1 September 2017Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
28 February 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
28 February 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
8 September 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
8 September 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr. Vijay Mavji Kara on 28 August 2007 (2 pages)
11 August 2010Secretary's details changed for Miss Tina Kara on 28 August 2007 (2 pages)
11 August 2010Secretary's details changed for Miss Tina Kara on 28 August 2007 (2 pages)
11 August 2010Director's details changed for Mr. Vijay Mavji Kara on 28 August 2007 (2 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane willesden london NW10 1BD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane willesden london NW10 1BD (1 page)
23 August 2006Return made up to 23/07/06; full list of members (6 pages)
23 August 2006Return made up to 23/07/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 23/07/05; full list of members (6 pages)
5 August 2005Return made up to 23/07/05; full list of members (6 pages)
27 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
4 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
13 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 October 2003Return made up to 23/07/03; full list of members (6 pages)
2 October 2003Return made up to 23/07/03; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
6 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 September 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
3 September 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
29 August 2002Return made up to 23/07/02; full list of members (6 pages)
29 August 2002Return made up to 23/07/02; full list of members (6 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page)
10 April 2002Registered office changed on 10/04/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page)
10 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 39A leicester road salford M7 4AS (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 39A leicester road salford M7 4AS (1 page)
23 July 2001Incorporation (11 pages)
23 July 2001Incorporation (11 pages)