Company NameProperties Of London Estates Ltd
Company StatusDissolved
Company Number06771299
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameRegentsgateproperties Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Zaka Ul Haq
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 4, Rossmore Court
Park Road
London
NW1 6XX

Location

Registered Address181 Queensway
London
W2 5HL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1000 at £1Zaka Haq
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(3 pages)
28 June 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 11 December 2009 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 11 December 2009 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from 5 Dorest Street Marylebone London W1U 6QJ United Kingdom on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 5 Dorest Street Marylebone London W1U 6QJ United Kingdom on 21 May 2010 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2009Memorandum and Articles of Association (11 pages)
26 January 2009Memorandum and Articles of Association (11 pages)
17 January 2009Company name changed regentsgateproperties LTD\certificate issued on 19/01/09 (2 pages)
17 January 2009Company name changed regentsgateproperties LTD\certificate issued on 19/01/09 (2 pages)
11 December 2008Incorporation (15 pages)
11 December 2008Incorporation (15 pages)