Company NameNestoak Estates Limited
Company StatusDissolved
Company Number05380325
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date10 October 2006 (17 years, 5 months ago)

Directors

Director NameSamantha Gregory
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2006)
RoleSecretary
Correspondence Address39 Foxglove Way
Wallington
Surrey
SM6 7JU
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Secretary NameMr Grahame Derek Ralph
NationalityBritish
StatusClosed
Appointed18 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 10 October 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Registered office changed on 07/06/06 from: 29 oaklands way wallington surrey SM6 9RR (1 page)
16 May 2006Application for striking-off (1 page)
6 February 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
9 June 2005New secretary appointed (1 page)
8 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005Registered office changed on 07/06/05 from: pravin sodha & co 29 oaklands way wallington surrey SM6 9RR (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 March 2005Incorporation (6 pages)