Company NameTempura Estates Ltd
Company StatusDissolved
Company Number10606455
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Virat Kantilal Patel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Windsor Avenue
Uxbridge
UB10 9AX
Director NameMr Feyaz Ahmed Qureshi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address60 Leven Way
Hayes
UB3 2SS
Director NameMrs Maryam Adnan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2018(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address66 Windsor Avenue
Uxbridge
UB10 9AX
Director NameMr Fasih Khaki
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2021(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Cairnfield Avenue
London
NW2 7PH

Location

Registered Address68 Windsor Avenue
Uxbridge
UB10 9AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2021Change of details for Mr Virat Kantilal Patel as a person with significant control on 13 November 2021 (2 pages)
27 November 2021Registered office address changed from 284 Kingshill Avenue Hayes UB4 8BY United Kingdom to 68 Windsor Avenue Uxbridge UB10 9AX on 27 November 2021 (1 page)
27 November 2021Director's details changed for Mr Virat Kantilal Patel on 13 November 2021 (2 pages)
6 July 2021Notification of Virat Kantilal Patel as a person with significant control on 1 July 2021 (2 pages)
6 July 2021Appointment of Mr Virat Kantilal Patel as a director on 1 July 2021 (2 pages)
17 June 2021Cessation of Fasih Khaki as a person with significant control on 17 June 2021 (1 page)
17 June 2021Termination of appointment of Fasih Khaki as a director on 17 June 2021 (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
5 April 2021Application to strike the company off the register (1 page)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2021Notification of Fasih Khaki as a person with significant control on 1 January 2021 (2 pages)
26 February 2021Cessation of Maryam Adnan as a person with significant control on 31 December 2020 (1 page)
26 February 2021Appointment of Mr Fasih Khaki as a director on 1 January 2021 (2 pages)
26 February 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
26 February 2021Termination of appointment of Maryam Adnan as a director on 31 December 2020 (1 page)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2018Notification of Maryam Adnan as a person with significant control on 9 December 2018 (2 pages)
9 December 2018Cessation of Feyaz Ahmed Qureshi as a person with significant control on 8 December 2018 (1 page)
9 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
8 December 2018Appointment of Mrs Maryam Adnan as a director on 8 December 2018 (2 pages)
8 December 2018Termination of appointment of Feyaz Ahmed Qureshi as a director on 8 December 2018 (1 page)
3 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
(27 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
(27 pages)