Company NameSn Estates Property Services Ltd
Company StatusDissolved
Company Number06588238
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 12 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Iqbal Miah
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 128 46 Eversholt Street
London
NW1 1DA
Director NameMrs Bodrun Nahar Rikta
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressG/F F/F 72 Broomfield Avenue
Palmers Green
London
N13 4JP
Secretary NameMr Nijamul Islam
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 37 Jenvea Court
2 Rookery Way
Colindale
London
NW9 6GA
Director NameMrs Bodrun Nahar Rikta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBangaladesh
StatusResigned
Appointed01 December 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Canford Close
Enfield
Middlesex
EN2 8QN

Contact

Websitesnestates.com
Email address[email protected]
Telephone020 33717273
Telephone regionLondon

Location

Registered AddressSuite 128 46 Eversholt Street
London
NW1 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

700 at £1Mohammed Iqbal Miah
70.00%
Ordinary
300 at £1Bodrun Nahar Rikta
30.00%
Ordinary

Financials

Year2014
Net Worth£3,198
Cash£114,548
Current Liabilities£196,864

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 June 2019Change of details for Mr Mohammed Iqbal Miah as a person with significant control on 15 June 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 March 2019Registered office address changed from 47 Chalton Street Camden Town London NW1 1HY to Suite 128 46 Eversholt Street London NW1 1DA on 4 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
6 February 2019Change of details for Mr Mohammed Iqbal Miah as a person with significant control on 1 June 2018 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
6 July 2017Notification of Mohammed Iqbal Miah as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Mohammed Iqbal Miah as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
6 July 2017Notification of Mohammed Iqbal Miah as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000
(3 pages)
23 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000
(3 pages)
23 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 (16 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 18TH June 2014.
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 18TH June 2014.
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 18TH June 2014.
(4 pages)
5 June 2014Director's details changed for Mr Mohammed Iqbal Miah on 1 January 2014 (2 pages)
5 June 2014Director's details changed for Mr Mohammed Iqbal Miah on 1 January 2014 (2 pages)
5 June 2014Director's details changed for Mr Mohammed Iqbal Miah on 1 January 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Termination of appointment of Bodrun Rikta as a director (1 page)
18 May 2012Termination of appointment of Bodrun Rikta as a director (1 page)
17 May 2012Director's details changed for Mrs Bdrum Nahar Rikta on 12 December 2009 (2 pages)
17 May 2012Director's details changed for Mrs Bdrum Nahar Rikta on 12 December 2009 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 February 2011Appointment of Mohammed Iqbal Miah as a director (3 pages)
7 February 2011Director's details changed for Mrs Bdrum Nahar Rikta on 1 July 2010 (3 pages)
7 February 2011Appointment of Mohammed Iqbal Miah as a director (3 pages)
7 February 2011Director's details changed for Mrs Bdrum Nahar Rikta on 1 July 2010 (3 pages)
7 February 2011Director's details changed for Mrs Bdrum Nahar Rikta on 1 July 2010 (3 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
2 December 2009Appointment of Mrs Bdrum Nahar Rikta as a director (2 pages)
2 December 2009Appointment of Mrs Bdrum Nahar Rikta as a director (2 pages)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 May 2009Appointment terminated director bodrun rikta (1 page)
20 May 2009Appointment terminated director bodrun rikta (1 page)
7 July 2008Appointment terminated secretary nijamul islam (1 page)
7 July 2008Appointment terminated secretary nijamul islam (1 page)
8 May 2008Incorporation (15 pages)
8 May 2008Incorporation (15 pages)