Company NameDaniel Scott Elstree Limited
Company StatusDissolved
Company Number07215700
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameDaniel Scott Southgate Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Scott Bernstein
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Metin Edward Ergin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Daniel Goldring
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleExecutive
Country of ResidenceHertfordshire
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Jonathan Adam Fifer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Daniel Goldring
50.00%
Ordinary
1 at £1Scott Bernstein
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,984
Cash£6,214
Current Liabilities£69,470

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Termination of appointment of Daniel Goldring as a director on 4 March 2013 (1 page)
15 March 2013Termination of appointment of Jonathan Adam Fifer as a director on 14 March 2013 (1 page)
15 March 2013Termination of appointment of Jonathan Adam Fifer as a director on 14 March 2013 (1 page)
15 March 2013Termination of appointment of Daniel Goldring as a director on 4 March 2013 (1 page)
15 March 2013Termination of appointment of Daniel Goldring as a director on 4 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(5 pages)
12 October 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(5 pages)
12 October 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
(5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Accounts made up to 30 April 2011 (2 pages)
25 November 2011Accounts made up to 30 April 2011 (2 pages)
11 July 2011Appointment of Mr Jonathan Adam Fifer as a director (2 pages)
11 July 2011Termination of appointment of Metin Ergin as a director (1 page)
11 July 2011Termination of appointment of Metin Ergin as a director (1 page)
11 July 2011Appointment of Mr Jonathan Adam Fifer as a director (2 pages)
11 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(3 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
24 June 2011Company name changed daniel scott southgate LIMITED\certificate issued on 24/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-20
(3 pages)
24 June 2011Company name changed daniel scott southgate LIMITED\certificate issued on 24/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-20
(3 pages)
7 April 2010Incorporation (25 pages)
7 April 2010Incorporation (25 pages)