Company NameSyrus Estate Management Limited
Company StatusDissolved
Company Number08857666
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 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

Director

Director NameSyrus Hamid Ebrahimi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleDirector/Ceo
Country of ResidenceUnited Kingdom
Correspondence Address69b Sunny Gardens Road
London
NW4 1SJ

Location

Registered Address69b Sunny Gardens Road
London
NW4 1SJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 December 2018Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 69B Sunny Gardens Road London NW4 1SJ on 7 December 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 September 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 March 2017Registered office address changed from 69B Sunny Gardens Road London NW4 1SJ to Klaco House 28-30 st. John's Square London EC1M 4DN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 69B Sunny Gardens Road London NW4 1SJ to Klaco House 28-30 st. John's Square London EC1M 4DN on 22 March 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)