Company NameEJD Property Ltd
Company StatusDissolved
Company Number08402450
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Mohamed Naseer Mayadeen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63 Globe Avenue 63 Globe Avenue
Ickenham
UB10 8PD
Director NameMrs Jacqueline Donaghy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address73 Gilbert Scott Court Whielden Street
Amersham
Buckinghamshire
HP7 0AR
Director NameJacqueline Donaghy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Gilbert Scott Court
Whielden Street
Amersham
Buckinghamshire
HP7 0AR
Director NameMr Edward Donaghy
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2014(11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2014)
RoleBuilder Contractor
Country of ResidenceUnited Kingdom
Correspondence Address73 Gilbert Scott Court Whielden Street
Amersham
Buckinghamshire
HP7 0AR
Director NameMr Sean Dwyer
Date of BirthNovember 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2014(1 year, 3 months after company formation)
Appointment Duration3 weeks (resigned 13 June 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address73 Whielden Street
Amersham
Buckinghamshire
HP7 0AR

Location

Registered Address1 Kilmarch Road
Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Mohamed Mayadeen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,439
Cash£5,016
Current Liabilities£7,112

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (2 pages)
29 April 2017Application to strike the company off the register (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
31 August 2014Termination of appointment of Jacqueline Donaghy as a director on 16 February 2014 (1 page)
31 August 2014Termination of appointment of Jacqueline Donaghy as a director on 16 February 2014 (1 page)
18 July 2014Appointment of Mrs Jacqueline Donaghy as a director on 14 February 2013 (2 pages)
18 July 2014Appointment of Mrs Jacqueline Donaghy as a director on 14 February 2013 (2 pages)
18 July 2014Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR to 1 Kilmarch Road, Kilmarsh Road London W6 0PL on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 73 Gilbert Scott Court Whielden Street Amersham Buckinghamshire HP7 0AR to 1 Kilmarch Road, Kilmarsh Road London W6 0PL on 18 July 2014 (1 page)
22 June 2014Termination of appointment of Sean Dwyer as a director (1 page)
22 June 2014Appointment of Mr Mohamed Mayadeen as a director (2 pages)
22 June 2014Appointment of Mr Mohamed Mayadeen as a director (2 pages)
22 June 2014Termination of appointment of Sean Dwyer as a director (1 page)
23 May 2014Appointment of Mr Sean Dwyer as a director (2 pages)
23 May 2014Termination of appointment of Jacqueline Donaghy as a director (1 page)
23 May 2014Termination of appointment of Jacqueline Donaghy as a director (1 page)
23 May 2014Appointment of Mr Sean Dwyer as a director (2 pages)
23 April 2014Termination of appointment of Edward Donaghy as a director (1 page)
23 April 2014Termination of appointment of Edward Donaghy as a director (1 page)
23 February 2014Appointment of Mr Edward Donaghy as a director (2 pages)
23 February 2014Appointment of Mr Edward Donaghy as a director (2 pages)
13 December 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 13 December 2013 (1 page)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 13 December 2013 (1 page)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)