About

Registered Number: 08344709
Date of Incorporation: 02/01/2013 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 4 months ago)
Registered Address: 98 Windmill Road, Croydon, Surrey, CR0 2XQ

 

Established in 2013, Mishal Estate Agent Ltd has its registered office in Croydon in Surrey, it's status at Companies House is "Dissolved". The companies directors are listed as Deen, Sithy, Meyyar, Anbalagan, Murthy, Narayan, Patel, Siva, Sasikumar, Mahendran, Suginthan, Nadarasa Justin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYYAR, Anbalagan 05 May 2015 23 March 2017 1
MURTHY, Narayan 01 February 2019 07 February 2019 1
PATEL, Siva 23 March 2017 06 January 2019 1
SASIKUMAR, Mahendran 02 January 2013 07 April 2014 1
SUGINTHAN, Nadarasa Justin 07 January 2019 08 January 2019 1
Secretary Name Appointed Resigned Total Appointments
DEEN, Sithy 02 January 2013 10 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
TM01 - Termination of appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
PSC01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 02 February 2019
TM01 - Termination of appointment of director 02 February 2019
PSC07 - N/A 02 February 2019
AA - Annual Accounts 02 February 2019
AP01 - Appointment of director 08 January 2019
PSC01 - N/A 08 January 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
CH01 - Change of particulars for director 07 January 2019
EH02 - N/A 07 January 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
PSC07 - N/A 07 January 2019
PSC01 - N/A 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
AP01 - Appointment of director 06 January 2019
CS01 - N/A 06 January 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 01 May 2015
AA01 - Change of accounting reference date 01 May 2015
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 16 January 2014
NEWINC - New incorporation documents 02 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.