Company NameCongress Estates Limited
Company StatusDissolved
Company Number05286680
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameArmdown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Bates
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBasstown Limited (Corporation)
StatusClosed
Appointed30 September 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2012)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChartaway Limited (Corporation)
StatusClosed
Appointed30 September 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2012)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed13 September 2011(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 19 June 2012)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBasstown Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN
Secretary NameChartaway Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Basstown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,479,031

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Appointment of Waterlow Registrars Limited as a secretary (2 pages)
8 December 2011Appointment of Waterlow Registrars Limited as a secretary on 13 September 2011 (2 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(5 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(5 pages)
4 November 2011Secretary's details changed for Chartaway Limited on 13 September 2011 (2 pages)
4 November 2011Director's details changed for Basstown Limited on 13 September 2011 (2 pages)
4 November 2011Secretary's details changed for Chartaway Limited on 13 September 2011 (2 pages)
4 November 2011Director's details changed for Basstown Limited on 13 September 2011 (2 pages)
27 October 2011Appointment of Mr Darren Bates as a director on 15 July 2011 (2 pages)
27 October 2011Appointment of Mr Darren Bates as a director (2 pages)
26 September 2011Registered office address changed from 11 Sturton Street Cambridge Cambridgeshire CB1 2SN on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 11 Sturton Street Cambridge Cambridgeshire CB1 2SN on 26 September 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2011Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 March 2011Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
25 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
29 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
29 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
29 November 2010Appointment of Basstown Limited as a director (2 pages)
29 November 2010Appointment of Basstown Limited as a director (2 pages)
29 November 2010Appointment of Chartaway Limited as a secretary (2 pages)
29 November 2010Appointment of Chartaway Limited as a secretary (2 pages)
30 September 2010Termination of appointment of Chartaway Limited as a secretary (1 page)
30 September 2010Termination of appointment of Basstown Limited as a director (1 page)
30 September 2010Termination of appointment of Basstown Limited as a director (1 page)
30 September 2010Termination of appointment of Chartaway Limited as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 15/11/06; full list of members (2 pages)
24 November 2006Return made up to 15/11/06; full list of members (2 pages)
29 June 2006Company name changed armdown LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed armdown LIMITED\certificate issued on 29/06/06 (2 pages)
21 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2005Return made up to 15/11/05; full list of members (2 pages)
7 December 2005Return made up to 15/11/05; full list of members (2 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Incorporation (14 pages)
15 November 2004Incorporation (14 pages)