About

Registered Number: 07457659
Date of Incorporation: 02/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU,

 

Founded in 2010, 84 Estates Ltd are based in Cardiff, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Karen Louise 19 November 2013 30 November 2013 1
HOCKL, Boerwar Franz 13 December 2013 07 November 2014 1
JOHNSON, Thomas 02 December 2010 17 April 2011 1
NAYHAN, Mohammed Ibrahim, Prof 17 April 2011 27 August 2013 1
HANSCOMB (GIB) LIMITED 30 November 2011 03 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
TM01 - Termination of appointment of director 07 November 2014
AD01 - Change of registered office address 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 19 November 2013
AD01 - Change of registered office address 04 November 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 04 September 2012
AA01 - Change of accounting reference date 25 August 2012
AR01 - Annual Return 02 December 2011
AP02 - Appointment of corporate director 30 November 2011
AP02 - Appointment of corporate director 30 November 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 17 April 2011
AD01 - Change of registered office address 17 April 2011
TM01 - Termination of appointment of director 11 December 2010
NEWINC - New incorporation documents 02 December 2010
AP01 - Appointment of director 02 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.