Company NameI.C.F Estates Limited
Company StatusDissolved
Company Number06052532
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NamePremier Housing & Development Limited

Directors

Director NameIbrahim Bugday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleProperty Developer
Correspondence Address8 Shaw Square
London
E17 5JB
Secretary NameErdinch Reshat
NationalityBritish
StatusClosed
Appointed06 February 2007(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (closed 27 November 2007)
RoleCompany Director
Correspondence Address578
Old Ford Road, Bow
London
E3 2LY
Director NameMs Dilek Ciftci
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address471
South Ordnance Road
London
EN3 6HR
Secretary NameMs Dilek Ciftci
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address471
South Ordnance Road
London
EN3 6HR
Secretary NameZeynep Temur
NationalityBritish
StatusResigned
Appointed19 January 2007(4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 February 2007)
RoleCompany Director
Correspondence AddressFlat 4 Melwas Court
64 Galahad Road
London
N9 9WL

Location

Registered Address122-124 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
7 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Memorandum and Articles of Association (9 pages)
1 February 2007Registered office changed on 01/02/07 from: 122 hoxton street london N1 6SH (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 124 hoxton street london N1 6SH (1 page)