Company Name88 Estates Ltd
Company StatusDissolved
Company Number06229446
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameKieran Morgan (88) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kieran Frank Morgan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address112 Ryeworth Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6LX
Wales
Director NameSean Sullivan Gibbs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2008)
RoleQuantity Surveyor
Correspondence Address31 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameGeneral Stephen Hickmott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 April 2010)
RoleMilitary
Correspondence Address82 Tennyson Road
Cheltenham
Glos
GL51 7DB
Wales
Secretary NameGeneral Stephen Hickmott
NationalityBritish
StatusResigned
Appointed30 March 2008(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleMilitary
Correspondence Address82 Tennyson Road
Cheltenham
Glos
GL51 7DB
Wales
Director NameMr Stephen Keith Drake
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMarquis & Johnson Associates Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address12 Charlton Drive
Cheltenham
Glos
GL51 7DB
Wales

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts25 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 September

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
22 August 2010Termination of appointment of Stephen Drake as a director (1 page)
22 August 2010Termination of appointment of Stephen Drake as a director (1 page)
26 April 2010Appointment of Mr Stephen Keith Drake as a director (2 pages)
26 April 2010Termination of appointment of Stephen Hickmott as a secretary (1 page)
26 April 2010Termination of appointment of Stephen Hickmott as a secretary (1 page)
26 April 2010Registered office address changed from 82 Tennyson Road Cheltenham Glos. GL51 7DB Uk on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 82 Tennyson Road Cheltenham Glos. GL51 7DB Uk on 26 April 2010 (1 page)
26 April 2010Termination of appointment of Stephen Hickmott as a director (1 page)
26 April 2010Termination of appointment of Stephen Hickmott as a director (1 page)
26 April 2010Appointment of Mr Stephen Keith Drake as a director (2 pages)
15 September 2009Secretary appointed general stephen hickmott (1 page)
15 September 2009Director appointed general stephen hickmott (1 page)
15 September 2009Appointment terminated director sean gibbs (1 page)
15 September 2009Appointment Terminated Director sean gibbs (1 page)
15 September 2009Director appointed general stephen hickmott (1 page)
15 September 2009Secretary appointed general stephen hickmott (1 page)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 25 September 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 25 September 2008 (4 pages)
1 October 2008Accounting reference date extended from 30/04/2008 to 25/09/2008 (1 page)
1 October 2008Accounting reference date extended from 30/04/2008 to 25/09/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
16 July 2008Registered office changed on 16/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
8 April 2008Director's Change of Particulars / sean gibbs / 31/03/2008 / HouseName/Number was: , now: 31; Street was: 12 charlton drive, now: imperial square; Post Code was: GL53 8ES, now: GL50 1QZ (1 page)
8 April 2008Appointment Terminated Secretary marquis & johnson associates LTD (1 page)
8 April 2008Appointment terminated secretary marquis & johnson associates LTD (1 page)
8 April 2008Director's change of particulars / sean gibbs / 31/03/2008 (1 page)
10 October 2007Memorandum and Articles of Association (10 pages)
10 October 2007Memorandum and Articles of Association (10 pages)
3 October 2007Company name changed kieran morgan (88) LTD\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed kieran morgan (88) LTD\certificate issued on 03/10/07 (2 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (6 pages)
14 August 2007Particulars of mortgage/charge (6 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
27 April 2007Incorporation (14 pages)
27 April 2007Incorporation (14 pages)