About

Registered Number: 05956417
Date of Incorporation: 04/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 4 months ago)
Registered Address: Abbey Road, Junction Of Canning Road, Stratford, London, E15 3JZ

 

Mathu Estates Ltd was founded on 04 October 2006. There is one director listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATHU, Parmjeet Kaur 04 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
AA - Annual Accounts 22 October 2019
AA01 - Change of accounting reference date 22 October 2019
CS01 - N/A 20 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 11 July 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 02 February 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 05 October 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 01 August 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.