Company NameEstate Office Asset Management Limited
Company StatusDissolved
Company Number06956471
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChaim Aziz
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaulieu Close
Colindale
London
NW9 6SB
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Director NameMr Andrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSoffits 10 The Pastures
Totteridge
London
N20 8AN
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameMr Mark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hamilton Terrace
London
NW8 9UJ
Director NameMr Adrian Sayer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wright Close
Bushey
Hertfordshire
WD23 2FH
Director NameMr Nicholas Vaus
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Tennyson Road
Stratford Upon Avon
Warwickshire
CV37 7JU

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

867 at £0.01Adrian Sayer
8.67%
Ordinary A
867 at £0.01Andrew Ian Jaye
8.67%
Ordinary A
289 at £0.01Nigel Keith Ross
2.89%
Ordinary A
238 at £0.01Colin Andrew Becker
2.38%
Ordinary A
238 at £0.01Simon Lawrence Stone
2.38%
Ordinary A
1.7k at £0.01Adrian Howard Levy
16.67%
Ordinary B
1.7k at £0.01Nicholas Andrew Cowell
16.67%
Ordinary B
1.7k at £0.01Chaim Joey Aziz
16.66%
Ordinary B
1.2k at £0.01Dominic Andrew David Rowe
11.91%
Ordinary A
1.2k at £0.01Mark Mitchell Shipman
11.91%
Ordinary A
119 at £0.01Nicholas Vaus
1.19%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
26 February 2015Director's details changed for Adrian Sayer on 2 February 2015 (2 pages)
26 February 2015Director's details changed for Adrian Sayer on 2 February 2015 (2 pages)
26 February 2015Director's details changed for Adrian Sayer on 2 February 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
7 April 2014Director's details changed for Andrew Ian Jaye on 1 February 2014 (2 pages)
7 April 2014Director's details changed for Andrew Ian Jaye on 1 February 2014 (2 pages)
7 April 2014Director's details changed for Andrew Ian Jaye on 1 February 2014 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
18 January 2012Director's details changed for Andrew Ian Jaye on 30 December 2011 (2 pages)
18 January 2012Director's details changed for Andrew Ian Jaye on 30 December 2011 (2 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
9 June 2010Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 50.01/100\ (2 pages)
9 June 2010Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 50.01/100\ (2 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 June 2010Termination of appointment of Nicholas Vaus as a director (1 page)
3 June 2010Termination of appointment of Nicholas Vaus as a director (1 page)
3 June 2010Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 0.02/50.01\ (3 pages)
3 June 2010Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 0.02/50.01\ (3 pages)
8 July 2009Incorporation (26 pages)
8 July 2009Incorporation (26 pages)