Company NameCst Real Estate Ltd
Company StatusDissolved
Company Number08602588
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Lindsey Turkel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence Address8 St Johns Road
London
NW11 0PG
Director NameMr Howard Turkel
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 St Johns Road
London
NW11 0PG
Secretary NameCaroline Lindsey Turkel
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 St Johns Road
London
NW11 0PG

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Caroline Lindsey Turkel
50.00%
Ordinary
1 at £1Howard Turkel
50.00%
Ordinary

Financials

Year2014
Net Worth£6,538
Cash£56
Current Liabilities£169,403

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Charges

12 November 2015Delivered on: 13 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 ailesbury street sunderland tyne & wear t/n TY30634.
Outstanding
24 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 69 carley road sunderland tyne & wear t/n TY95014.
Outstanding
24 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 21 east view castletown sunderland tyne & wear t/n TY144172.
Outstanding

Filing History

15 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 November 2015Registration of charge 086025880004, created on 12 November 2015 (42 pages)
7 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
1 October 2015Registration of charge 086025880002, created on 24 September 2015 (40 pages)
1 October 2015Registration of charge 086025880003, created on 24 September 2015 (40 pages)
1 October 2015Registration of charge 086025880001, created on 24 September 2015 (40 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 March 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
6 January 2015Registered office address changed from 8 St Johns Road London NW11 0PG to 5 North End Road London NW11 7RJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 8 St Johns Road London NW11 0PG to 5 North End Road London NW11 7RJ on 6 January 2015 (1 page)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(29 pages)