Company NameI.S. Estates Limited
Company StatusDissolved
Company Number06998163
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date8 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Alicia Douglass
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleEstate Agent
Correspondence Address28 Crowgate
South Anston
Sheffield
South Yorkshire
S25 5AL
Director NameSteven Anderson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2009(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Coolinge Road
Folkestone
Kent
CT20 1EW
Director NameEdward Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewitt Allison Accountants Clayfield Industrial Es
Doncaster
DN4 8QG
Director NameAaron John Willmott
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2011(2 years after company formation)
Appointment Duration2 years, 4 months (closed 08 January 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Chiswick High Road
London
W4 5RG

Contact

Websitewww.isestates.co.uk

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Vikki Watts
100.00%
Ordinary

Financials

Year2014
Turnover£2,912,998
Gross Profit£2,409,861
Net Worth£2,517,702
Cash£378,912
Current Liabilities£106,419

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Notice of final account prior to dissolution (1 page)
8 October 2013Notice of final account prior to dissolution (1 page)
8 October 2013Return of final meeting of creditors (1 page)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
30 July 2012Registered office address changed from 500 Chiswick High Road Chiswick London W4 5RG on 30 July 2012 (2 pages)
30 July 2012Appointment of a liquidator (1 page)
30 July 2012Appointment of a liquidator (1 page)
30 July 2012Registered office address changed from 500 Chiswick High Road Chiswick London W4 5RG on 30 July 2012 (2 pages)
16 July 2012Order of court to wind up (2 pages)
16 July 2012Order of court to wind up (2 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
17 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
28 November 2011Appointment of Aaron John Willmott as a director (3 pages)
28 November 2011Appointment of Aaron John Willmott as a director on 10 September 2011 (3 pages)
1 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(13 pages)
1 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(13 pages)
2 August 2011Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
22 June 2011Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster DN4 8QG United Kingdom on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster DN4 8QG United Kingdom on 22 June 2011 (2 pages)
9 June 2011Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
23 May 2011Appointment of Edward Wood as a director (3 pages)
23 May 2011Appointment of Edward Wood as a director (3 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
12 April 2011Appointment of Steven Anderson as a director (2 pages)
12 April 2011Appointment of Steven Anderson as a director (2 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Incorporation (11 pages)
24 August 2009Incorporation (11 pages)