Company NameEcostar Estates Limited
Company StatusDissolved
Company Number07161241
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 12 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 Edmond Karimzadeh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 week, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Director NameMr Simon Karimzadeh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD

Location

Registered Address29 Brim Hill
London
N2 0HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Edmond Karimzadeh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

27 April 2010Delivered on: 28 April 2010
Persons entitled: J.P. Morgan (Suisse) Sa

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 66 holland park london t/no:81859.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
29 January 2017Satisfaction of charge 1 in full (1 page)
29 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
12 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
26 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Appointment of a director (2 pages)
23 March 2011Termination of appointment of Simon Karimzadeh as a director (1 page)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 March 2011Appointment of Edmond Karimzadeh as a director (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)