Download leads from Nexok and grow your business. Find out more

Estateselect Limited

Documents

Total Documents23
Total Pages59

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off
24 August 2004First Gazette notice for voluntary strike-off
9 July 2004Application for striking-off
13 April 2004Ad 30/03/03--------- £ si 9@1
4 March 2004Registered office changed on 04/03/04 from: sundial house 18 holly hill hampstead london NW3 6SE
23 December 2003Total exemption full accounts made up to 31 March 2002
9 September 2003Return made up to 27/07/03; full list of members
11 August 2003Registered office changed on 11/08/03 from: 101 ventnor drive totteridge london N20 8BU
21 November 2002Registered office changed on 21/11/02 from: 34 longcrofte road edgware middlesex HA8 6RR
26 September 2002Return made up to 27/07/02; full list of members
22 May 2002Particulars of mortgage/charge
29 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02
4 January 2002Particulars of mortgage/charge
25 October 2001New director appointed
17 October 2001Particulars of mortgage/charge
9 October 2001Ad 04/10/01--------- £ si 2@2=4 £ ic 1/5
8 October 2001Director resigned
4 October 2001Particulars of mortgage/charge
11 September 2001Registered office changed on 11/09/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
11 September 2001New secretary appointed;new director appointed
11 September 2001Secretary resigned
11 September 2001Director resigned
11 September 2001New director appointed
Sign up now to grow your client base. Plans & Pricing