Company NameIEM Estates Limited
Company StatusDissolved
Company Number06914563
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NamePX Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMr Douglas Robert Lister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Priory Lane
Broad Marston
Worcs
CV37 8XZ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Peter Elliott Goldstein
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Change of name notice (2 pages)
7 January 2011Change of name notice (2 pages)
7 January 2011Company name changed px properties LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
7 January 2011Company name changed px properties LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
21 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2009Incorporation (14 pages)
26 May 2009Incorporation (14 pages)