Company NameDocklands Real Estates Limited
Company StatusDissolved
Company Number04480125
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ezra John
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 15 June 2021)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3 Brooks Parade Green Lane
Ilford
Essex
IG3 9RT
Director NameRebekah Anne Marie John
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2006)
RoleProperty Consultant
Correspondence Address25 Thornhill Gardens
Barking
Essex
IG11 9TX
Secretary NameRebekah Anne Marie John
NationalityBritish
StatusResigned
Appointed22 July 2002(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2006)
RoleProperty Consultant
Correspondence Address25 Thornhill Gardens
Barking
Essex
IG11 9TX
Secretary NameFiona Fauvrelle
NationalityBritish
StatusResigned
Appointed06 July 2006(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2009)
RoleSecretary
Correspondence Address21 Grenadier Street
London
E16 2LD
Director NameLombard Company Directors Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameLombard Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ

Contact

Websitedocklandsrealestates.com
Email address[email protected]
Telephone020 75102288
Telephone regionLondon

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Ezra John
100.00%
Ordinary

Financials

Year2014
Net Worth£3,817
Cash£21,528
Current Liabilities£68,138

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2020Compulsory strike-off action has been discontinued (1 page)
15 July 2020Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Registered office address changed from 59 Millharbour Docklands London E14 9TD to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 November 2018 (1 page)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 April 2018Amended total exemption full accounts made up to 31 July 2017 (14 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 January 2018Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
22 August 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
12 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
12 June 2015Amended total 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 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 November 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
19 November 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Amended accounts made up to 31 July 2012 (5 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Amended accounts made up to 31 July 2012 (5 pages)
2 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
11 May 2010Amended accounts made up to 31 July 2009 (6 pages)
11 May 2010Amended accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Director's details changed for Ezra John on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Ezra John on 31 December 2009 (2 pages)
2 February 2010Termination of appointment of Fiona Fauvrelle as a secretary (1 page)
2 February 2010Termination of appointment of Fiona Fauvrelle as a secretary (1 page)
25 August 2009Return made up to 08/07/09; full list of members (3 pages)
25 August 2009Return made up to 08/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 November 2007Return made up to 08/07/07; full list of members (6 pages)
22 November 2007Return made up to 08/07/07; full list of members (6 pages)
21 September 2007Registered office changed on 21/09/07 from: lutomer house 100 prestons road london E14 9SB (1 page)
21 September 2007Registered office changed on 21/09/07 from: lutomer house 100 prestons road london E14 9SB (1 page)
11 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
21 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
8 August 2006Return made up to 08/07/06; full list of members (7 pages)
8 August 2006Return made up to 08/07/06; full list of members (7 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 08/07/05; full list of members (2 pages)
16 September 2005Return made up to 08/07/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: lutomer house 100 prestons road docklands london E14 9SB (1 page)
31 March 2004Registered office changed on 31/03/04 from: lutomer house 100 prestons road docklands london E14 9SB (1 page)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 December 2003Registered office changed on 22/12/03 from: 9 waldair court royal docks london E16 2NW (1 page)
22 December 2003Registered office changed on 22/12/03 from: 9 waldair court royal docks london E16 2NW (1 page)
17 September 2003Return made up to 08/07/03; full list of members (7 pages)
17 September 2003Return made up to 08/07/03; full list of members (7 pages)
16 September 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 140 ashley crescent london SW11 5QZ (1 page)
13 June 2003Registered office changed on 13/06/03 from: 140 ashley crescent london SW11 5QZ (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 21 grenadier street london E16 2LD (1 page)
26 July 2002Registered office changed on 26/07/02 from: 21 grenadier street london E16 2LD (1 page)
18 July 2002Registered office changed on 18/07/02 from: 192 sheringham avenue manor park london E12 5PQ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 192 sheringham avenue manor park london E12 5PQ (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)