Company NameEstimal Ltd
Company StatusDissolved
Company Number05769175
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alan Hamer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address10 Larchwood Road
New Eltham
London
SE9 3SF
Director NameValerie Jacqueline Hamer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Larchwood Road
New Eltham
London
SE9 3SF
Secretary NameValerie Jacqueline Hamer
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Larchwood Road
New Eltham
London
SE9 3SF
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressThe Willow 10 Larchwood Road
New Eltham London
SE9 3SF
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

50 at £1Mr Alan Hamer
50.00%
Ordinary
50 at £1Mrs Valerie Jacqueline Hamer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,986
Cash£17,904

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Valerie Jacqueline Hamer on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Valerie Jacqueline Hamer on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Hamer on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Hamer on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Hamer on 4 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Valerie Jacqueline Hamer on 4 April 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2008Return made up to 04/04/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 04/04/07; full list of members (7 pages)
9 May 2007Return made up to 04/04/07; full list of members (7 pages)
25 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 April 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 16 winchester walk london SE1 9AQ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 16 winchester walk london SE1 9AQ (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
4 April 2006Incorporation (13 pages)
4 April 2006Incorporation (13 pages)