About

Registered Number: 02572897
Date of Incorporation: 10/01/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2017 (7 years and 1 month ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, County Estate Management Ltd was established in 1991. The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESTATES AND MANAGEMENT LIMITED 16 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PEMBERTONS SECRETARIES LIMITED 07 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 December 2016
AD01 - Change of registered office address 26 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2015
AC92 - N/A 23 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2013
4.40 - N/A 04 December 2013
RESOLUTIONS - N/A 29 August 2013
4.20 - N/A 29 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 February 2012
CH02 - Change of particulars for corporate director 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 14 July 2011
AP04 - Appointment of corporate secretary 08 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 January 2011
AUD - Auditor's letter of resignation 23 November 2010
TM01 - Termination of appointment of director 14 June 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 21 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 15 February 2006
RESOLUTIONS - N/A 17 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 06 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 19 January 2005
395 - Particulars of a mortgage or charge 03 November 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 18 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 22 January 2003
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 27 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 16 January 1998
AA - Annual Accounts 21 November 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 17 December 1996
CERTNM - Change of name certificate 11 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 29 September 1995
363s - Annual Return 13 January 1995
288 - N/A 30 October 1994
AA - Annual Accounts 21 September 1994
288 - N/A 02 August 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 25 November 1992
288 - N/A 04 August 1992
288 - N/A 11 November 1991
288 - N/A 16 October 1991
RESOLUTIONS - N/A 03 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
287 - Change in situation or address of Registered Office 03 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1991
NEWINC - New incorporation documents 10 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2005 Outstanding

N/A

Debenture 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.