Company NameEkostar Estates Limited
Company StatusDissolved
Company Number04828447
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Karimzadeh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(1 month after company formation)
Appointment Duration7 years, 3 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMiss Sally Hicks
NationalityBritish
StatusClosed
Appointed15 May 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 09 November 2010)
RoleSecretary
Correspondence Address66 Holland Park
London
W11 3SJ
Director NameMr Edmond Karimzadeh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMr Simon Karimzadeh
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Brim Hill
London
N2 0HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
30 August 2009Appointment terminated secretary simon karimzadeh (1 page)
30 August 2009Return made up to 10/07/09; full list of members (3 pages)
30 August 2009Appointment Terminated Secretary simon karimzadeh (1 page)
30 August 2009Return made up to 10/07/09; full list of members (3 pages)
8 July 2009Secretary appointed miss sally hicks (1 page)
8 July 2009Appointment terminated director edmond karimzadeh (1 page)
8 July 2009Appointment Terminated Director edmond karimzadeh (1 page)
8 July 2009Secretary appointed miss sally hicks (1 page)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 November 2008Return made up to 10/07/08; full list of members (3 pages)
7 November 2008Return made up to 10/07/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
6 November 2008Registered office changed on 06/11/2008 from boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 August 2007Return made up to 10/07/07; full list of members (2 pages)
22 August 2007Return made up to 10/07/07; full list of members (2 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 September 2005Return made up to 10/07/05; full list of members (7 pages)
14 September 2005Return made up to 10/07/05; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
18 August 2004Return made up to 10/07/04; full list of members (7 pages)
18 August 2004Return made up to 10/07/04; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: eskar international LTD 29 brim hill london N2 0HD (1 page)
22 August 2003Registered office changed on 22/08/03 from: eskar international LTD 29 brim hill london N2 0HD (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
10 July 2003Incorporation (6 pages)
10 July 2003Incorporation (6 pages)