Company NameEstate Angels Limited
Company StatusDissolved
Company Number04260486
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nathan Daniels
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Director NameMrs Tania Daniels
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Secretary NameMrs Tania Daniels
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Director NameJacob Barrie Gordon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address71 Ravensbourne Road
Bromley
Kent
BR1 1HW
Director NameMr Warren Ronald Pinner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address170 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.estateangels.co.uk

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1Tanat LTD
95.00%
Ordinary
3 at £1Karin Hannelore Carey & Terrence Leigh Carey
3.00%
Ordinary B
2 at £1Keith Gown & Patricia Ann Gown
2.00%
Ordinary B

Financials

Year2014
Net Worth-£53,429
Cash£336
Current Liabilities£59,508

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 April 2020Current accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
15 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Director's details changed for Mr Nathan Daniels on 1 January 2014 (2 pages)
6 August 2014Director's details changed for Mr Nathan Daniels on 1 January 2014 (2 pages)
6 August 2014Director's details changed for Mr Nathan Daniels on 1 January 2014 (2 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Statement of company's objects (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 14/12/2011
(16 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 14/12/2011
(16 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Statement of company's objects (2 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
11 May 2011Memorandum and Articles of Association (2 pages)
11 May 2011Memorandum and Articles of Association (2 pages)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Memorandum and Articles of Association (10 pages)
4 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2011Memorandum and Articles of Association (10 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
8 September 2010Termination of appointment of Warren Pinner as a director (1 page)
8 September 2010Termination of appointment of Warren Pinner as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 27/07/09; full list of members (5 pages)
17 August 2009Return made up to 27/07/09; full list of members (5 pages)
30 June 2009Director appointed warren ronald pinner (2 pages)
30 June 2009Director appointed warren ronald pinner (2 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2008Return made up to 27/07/08; full list of members (5 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 27/07/08; full list of members (5 pages)
14 August 2008Location of register of members (1 page)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Return made up to 27/07/07; full list of members (7 pages)
17 September 2007Return made up to 27/07/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 27/07/06; full list of members (7 pages)
24 August 2006Return made up to 27/07/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 27/07/05; full list of members (7 pages)
16 August 2005Return made up to 27/07/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
19 August 2003Return made up to 27/07/03; full list of members (8 pages)
19 August 2003Return made up to 27/07/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Nc inc already adjusted 13/11/02 (1 page)
13 December 2002Nc inc already adjusted 13/11/02 (1 page)
1 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2002Return made up to 27/07/02; full list of members (9 pages)
27 August 2002Return made up to 27/07/02; full list of members (9 pages)
3 September 2001Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 August 2001Registered office changed on 06/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 August 2001Director resigned (1 page)
27 July 2001Incorporation (19 pages)
27 July 2001Incorporation (19 pages)