Company NameQuadreen Estates Limited
Company StatusDissolved
Company Number05431306
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameCroydon Lettings 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 Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2022(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Director NameMr Zia Ullah Khan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMr Wasim Ullah Khan
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMrs Kelly Beattie
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2009)
RoleSecretary
Correspondence Address8 Russell Mews, Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DW
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(7 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Harper Road
London
SE1 6AW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address298 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Wasim Ullah Khan
50.00%
Ordinary
50 at £1Zia Ullah Khan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 June 2020Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to 298 Gray's Inn Road London WC1X 8DX on 26 June 2020 (1 page)
18 June 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Wasim Khan as a director (1 page)
23 April 2012Termination of appointment of Wasim Khan as a director (1 page)
23 April 2012Appointment of Mr Zia Ullah Khan as a director (2 pages)
23 April 2012Appointment of Mr Zia Ullah Khan as a director (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Kelly Beattie as a secretary (1 page)
15 June 2010Termination of appointment of Kelly Beattie as a secretary (1 page)
19 January 2010Company name changed croydon lettings LIMITED\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Company name changed croydon lettings LIMITED\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
29 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
29 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Secretary's change of particulars / kelly beattie / 01/06/2008 (1 page)
7 May 2009Secretary's change of particulars / kelly beattie / 01/06/2008 (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
26 March 2009Registered office changed on 26/03/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
26 March 2009Registered office changed on 26/03/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
17 July 2008Return made up to 21/04/08; full list of members (4 pages)
17 July 2008Return made up to 21/04/08; full list of members (4 pages)
20 May 2008Secretary appointed kelly beattie (2 pages)
20 May 2008Appointment terminated secretary wasim khan (1 page)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Appointment terminated secretary wasim khan (1 page)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Secretary appointed kelly beattie (2 pages)
7 April 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
7 April 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
4 July 2007Return made up to 21/04/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 21/04/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
16 June 2006Return made up to 21/04/06; full list of members (2 pages)
16 June 2006Return made up to 21/04/06; full list of members (2 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
21 April 2005Incorporation (14 pages)
21 April 2005Incorporation (14 pages)