Company NameMaven Estates Ltd
Company StatusDissolved
Company Number05055490
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameParkland Property Systems Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ali Latif
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatif House
First Way
Wembley
Middlesex
HA9 0JD
Secretary NameNaema Latif
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Crooked Usage
Finchley
London
N3 3EU
Director NameReza Bassati
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed15 November 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3456 Shohada Street
Kahrizak
Tehran
Iran

Location

Registered AddressLatif House
First Way
Wembley
Middlesex
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ali Latif
99.00%
Ordinary
1 at £1Naema Latif
1.00%
Ordinary

Financials

Year2014
Net Worth-£174
Current Liabilities£3,393

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (3 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
23 March 2015Director's details changed for Mr Ali Latif on 2 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Ali Latif on 2 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Ali Latif on 2 March 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
14 January 2011Termination of appointment of Reza Bassati as a director (1 page)
14 January 2011Termination of appointment of Reza Bassati as a director (1 page)
13 January 2011Termination of appointment of Naema Latif as a secretary (1 page)
13 January 2011Termination of appointment of Reza Bassati as a director (1 page)
13 January 2011Termination of appointment of Naema Latif as a secretary (1 page)
13 January 2011Termination of appointment of Reza Bassati as a director (1 page)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Reza Bassati on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Reza Bassati on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 May 2009Return made up to 25/02/09; full list of members (4 pages)
13 May 2009Return made up to 25/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 May 2008Return made up to 25/02/08; full list of members (4 pages)
23 May 2008Return made up to 25/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 March 2007New director appointed (1 page)
27 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 March 2007New director appointed (1 page)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 May 2006Return made up to 25/02/06; full list of members (6 pages)
17 May 2006Return made up to 25/02/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
11 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
14 March 2005Return made up to 25/02/05; full list of members (2 pages)
14 March 2005Return made up to 25/02/05; full list of members (2 pages)
15 June 2004Company name changed parkland property systems limite d\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed parkland property systems limite d\certificate issued on 15/06/04 (2 pages)
25 February 2004Incorporation (12 pages)
25 February 2004Incorporation (12 pages)