Company NameMistwood Properties Limited
Company StatusDissolved
Company Number05699753
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAhskan Farbod
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 January 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameCroft Holding Limited (Corporation)
StatusClosed
Appointed20 June 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 January 2017)
Correspondence Address188 Finchley Road
London
NW3 6BX
Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address504 Finchley Road
London
NW11 8DE
Secretary NameNarses Montazeri
NationalityIranian
StatusResigned
Appointed01 March 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2008)
RoleCompany Director
Correspondence Address188 Finchley Road
London
NW3 6BX
Secretary NameEntessarnia Nader
NationalityBritish
StatusResigned
Appointed28 April 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2012)
RoleCompany Director
Correspondence Address504 Finchley Road
London
NW11 8DE
Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(5 years, 3 months after company formation)
Appointment Duration1 week (resigned 17 May 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameMr Ashkan Farbod
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 19 October 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address188 Finchley Road
London
NW3 6BX
Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 20 June 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address188 Finchley Road
Hampstead
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Croft Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£37,367
Gross Profit£37,367
Net Worth-£1,238
Cash£1,030

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Voluntary strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
12 June 2014Notice of ceasing to act as receiver or manager (3 pages)
13 September 2012Receiver's abstract of receipts and payments to 1 September 2009 (2 pages)
13 September 2012Receiver's abstract of receipts and payments to 1 September 2009 (2 pages)
13 September 2012Receiver's abstract of receipts and payments to 1 September 2011 (2 pages)
13 September 2012Receiver's abstract of receipts and payments to 1 September 2010 (2 pages)
13 September 2012Receiver's abstract of receipts and payments to 1 September 2010 (2 pages)
13 September 2012Receiver's abstract of receipts and payments to 1 September 2011 (2 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(3 pages)
4 July 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(3 pages)
4 July 2012Termination of appointment of Entessarnia Nader as a secretary on 20 June 2012 (1 page)
4 July 2012Termination of appointment of Nader Entessarnia as a director on 17 May 2011 (1 page)
3 July 2012Termination of appointment of Nader Entessarnia as a director on 20 June 2012 (1 page)
3 July 2012Appointment of Croft Holding Limited as a director on 20 June 2012 (2 pages)
3 July 2012Termination of appointment of Entessarnia Nader as a secretary on 20 June 2012 (1 page)
3 July 2012Appointment of Ahskan Farbod as a director on 20 June 2012 (2 pages)
20 October 2011Termination of appointment of Katayoun Vali as a director on 19 October 2011 (1 page)
20 October 2011Appointment of Mr Nader Entessarnia as a director on 19 October 2011 (2 pages)
20 July 2011Termination of appointment of Ashkan Farbod as a director (1 page)
20 July 2011Appointment of Mrs Katayoun Vali as a director (2 pages)
17 May 2011Appointment of Mr Ashkan Farbod as a director (2 pages)
17 May 2011Termination of appointment of Nader Entessarnia as a director (1 page)
11 May 2011Appointment of Mr Nader Entessarnia as a director (2 pages)
11 May 2011Termination of appointment of Katayoun Vali as a director (1 page)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ms Katayoun Vali on 25 March 2010 (2 pages)
1 December 2009Registered office address changed from , Knightsbridge House 229 Acton Lane Chiswick, London, W4 5DD on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Knightsbridge House 229 Acton Lane Chiswick, London, W4 5DD on 1 December 2009 (1 page)
8 July 2009Return made up to 06/02/09; full list of members (3 pages)
25 March 2009Notice of ceasing to act as receiver or manager (2 pages)
25 March 2009Notice of appointment of receiver or manager (2 pages)
27 October 2008Notice of appointment of receiver or manager (1 page)
23 October 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
23 October 2008Return made up to 06/02/08; full list of members (5 pages)
23 October 2008Registered office changed on 23/10/2008 from, 504 finchley road, london, NW11 8DE (1 page)
23 October 2008Return made up to 06/02/07; full list of members (8 pages)
23 October 2008Appointment terminated secretary narses montazeri (1 page)
23 October 2008Secretary appointed entessarnia nader (1 page)
16 October 2008Restoration by order of the court (3 pages)
6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
9 June 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
10 March 2006Registered office changed on 10/03/06 from: 188 finchley road, hampstead, london, NW3 6BX (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
21 February 2006Director resigned (1 page)
6 February 2006Incorporation (6 pages)