Company NameMy Estates Limited
Company StatusDissolved
Company Number04898228
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Marios Yiannakas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCypriot
StatusClosed
Appointed14 September 2003(same day as company formation)
RoleHealth Professional
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Secretary NameYvonne Kekeliadis-Yiannakas
NationalityGreek
StatusClosed
Appointed14 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameYvonne Kekeliadis-Yiannakas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGreek
StatusClosed
Appointed24 April 2006(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,251
Cash£6,544
Current Liabilities£75,458

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 October 2007Delivered on: 31 October 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 553 valence avenue dagenham essex t/no EGL445402, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
24 October 2007Delivered on: 31 October 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 exeter road dagenham essex t/no EGL449398, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
30 June 2006Delivered on: 4 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 553 valence avenue dagenham essex (t/no EGL445402) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. See the mortgage charge document for full details.
Outstanding
23 June 2006Delivered on: 27 June 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31 exeter road dagenham essex t/n EGL449398 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat b, 20 western avenue, dagenham, essex.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
20 October 2015Director's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (2 pages)
20 October 2015Director's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (2 pages)
20 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Director's details changed for Marios Yiannakas on 13 September 2015 (2 pages)
20 October 2015Secretary's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (1 page)
20 October 2015Director's details changed for Marios Yiannakas on 13 September 2015 (2 pages)
20 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Secretary's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Director's details changed for Marios Yiannakas on 15 September 2012 (2 pages)
23 September 2013Director's details changed for Marios Yiannakas on 15 September 2012 (2 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Director's details changed for Yvonne Kekeliadis-Yiannakas on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Marios Yiannakas on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Yvonne Kekeliadis-Yiannakas on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Marios Yiannakas on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Marios Yiannakas on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Yvonne Kekeliadis-Yiannakas on 1 October 2009 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 14/09/08; full list of members (4 pages)
23 October 2008Return made up to 14/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
12 April 2006Return made up to 14/09/05; full list of members; amend (5 pages)
12 April 2006Return made up to 14/09/05; full list of members; amend (5 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 September 2005Return made up to 14/09/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 September 2005Return made up to 14/09/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 September 2004Return made up to 14/09/04; full list of members (6 pages)
16 September 2004Return made up to 14/09/04; full list of members (6 pages)
9 December 2003Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 110 dalgarno gardens london W10 6AA (1 page)
25 November 2003Registered office changed on 25/11/03 from: 110 dalgarno gardens, london, W10 6AA (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: queens house 180 tottenham court road london W1T 7PD (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: queens house 180 tottenham court, road london, W1T 7PD (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
14 September 2003Incorporation (12 pages)
14 September 2003Incorporation (12 pages)