Company NameE.L. Estates Limited
Company StatusDissolved
Company Number05424744
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 16 August 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address138 Kyverdale Road
London
N16 6PR
Secretary NameMargurite Rubin
NationalityBritish
StatusClosed
Appointed22 May 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address107 Holmleigh Road
London
N16 5QS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at 1Moses Rubin
100.00%
Ordinary

Financials

Year2014
Net Worth£9,679
Current Liabilities£68,050

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2012Receiver's abstract of receipts and payments to 18 June 2012 (2 pages)
2 July 2012Notice of ceasing to act as receiver or manager (1 page)
2 July 2012Receiver's abstract of receipts and payments to 18 June 2012 (2 pages)
2 July 2012Notice of ceasing to act as receiver or manager (1 page)
28 November 2011Notice of appointment of receiver or manager (3 pages)
28 November 2011Notice of appointment of receiver or manager (3 pages)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
22 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
21 June 2010Annual return made up to 20 March 2009 with a full list of shareholders (3 pages)
21 June 2010Termination of appointment of Aa Company Services Limited as a secretary (1 page)
21 June 2010Termination of appointment of Aa Company Services Limited as a secretary (1 page)
21 June 2010Annual return made up to 20 March 2009 with a full list of shareholders (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Registered office address changed from Haser Stewhouse & Co 206 High Road London N16 4NP on 19 January 2010 (1 page)
19 January 2010Annual return made up to 14 April 2008 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 14 April 2009 with a full list of shareholders (3 pages)
19 January 2010Registered office address changed from Haser Stewhouse & Co 206 High Road London N16 4NP on 19 January 2010 (1 page)
19 January 2010Annual return made up to 14 April 2008 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 14 April 2009 with a full list of shareholders (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
14 February 2009Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Return made up to 14/04/07; no change of members (7 pages)
6 August 2007Return made up to 14/04/07; no change of members (7 pages)
11 November 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(7 pages)
11 November 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(7 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (6 pages)
14 October 2005Particulars of mortgage/charge (6 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
17 June 2005Registered office changed on 17/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
14 April 2005Incorporation (15 pages)
14 April 2005Incorporation (15 pages)