Company NameIconic Estates Ltd
Company StatusDissolved
Company Number06647269
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 3 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

Directors

Director NameMr Sonny Arora
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameManan Khanna
NationalityIndian
StatusClosed
Appointed15 December 2008(5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2011)
RoleSecretary
Correspondence Address26 Bancroft Road
Hale
Altrincham
Cheshire
WA15 8BG
Director NameMr Jonathan Blackston
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hains Watts Bridge House
Ashley Road
Hale
Cheshire
WA14 2UT
Secretary NameMr Jonathan Blackston
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hains Watts Bridge House
Ashley Road
Hale
Cheshire
WA14 2UT

Location

Registered AddressC/O Hains Watts Bridge House
Ashley Road
Hale
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,439
Current Liabilities£34,212

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2009Secretary appointed manan khanna (1 page)
28 September 2009Secretary appointed manan khanna (1 page)
28 September 2009Appointment Terminate, Director Jonathan Blackston Logged Form (1 page)
28 September 2009Appointment terminate, director jonathan blackston logged form (1 page)
22 September 2009Appointment Terminated Secretary jonathan blackston (1 page)
22 September 2009Return made up to 15/07/09; full list of members (3 pages)
22 September 2009Appointment terminated secretary jonathan blackston (1 page)
22 September 2009Return made up to 15/07/09; full list of members (3 pages)
16 May 2009Appointment terminated director jonathan blackston (1 page)
16 May 2009Appointment Terminated Director jonathan blackston (1 page)
18 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
18 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)