Company NameDEEN Properties & Estates Limited
Company StatusDissolved
Company Number03786345
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date26 February 2014 (10 years, 2 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 NameAbid Elahi Deen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Godstone Road
Wellgate
Rotherham
South Yorkshire
S60 2PT
Secretary NameShazia Kaneez Deen
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleHousewife
Correspondence Address53 Godstone Rd
Wellgate
Rotherham
South Yorkshire
S60 2PT
Director NameMr Zaid Hussain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 26 February 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Godstone Rd
Eastwood
Rotherham
South Yorkshire
S60 2PT
Director NameMr Mohammed Arif
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 26 February 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Kingsland Business Recovery
York House 249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

50 at £1Abid Elahi Deen
50.00%
Ordinary
50 at £1Shazia Kaneez Deen
50.00%
Ordinary

Financials

Year2014
Net Worth£17,064
Cash£9,024
Current Liabilities£8,099

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 February 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
26 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
25 March 2013Registered office address changed from 53 Godstone Rd Wellgate Rotherham South Yorks S60 2PT on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 53 Godstone Rd Wellgate Rotherham South Yorks S60 2PT on 25 March 2013 (2 pages)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-13
(1 page)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(5 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Mr Mohammed Arif as a director (2 pages)
20 June 2011Appointment of Mr Mohammed Arif as a director (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Zaid Hussain on 10 June 2010 (2 pages)
9 July 2010Director's details changed for Zaid Hussain on 10 June 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Director's change of particulars / zaid hussain / 30/06/2009 (1 page)
1 July 2009Director's Change of Particulars / zaid hussain / 30/06/2009 / HouseName/Number was: , now: 51; Street was: 15 jennings close, now: godstone rd; Post Code was: S65 1SB, now: S60 2PT (1 page)
1 July 2009Return made up to 10/06/09; full list of members (4 pages)
1 July 2009Return made up to 10/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
2 July 2008Return made up to 10/06/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from 93 badsley moor lane clifton rotherham south yorkshire S65 2PS (1 page)
28 March 2008Registered office changed on 28/03/2008 from 93 badsley moor lane clifton rotherham south yorkshire S65 2PS (1 page)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 10/06/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 10/06/06; full list of members (3 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2005Return made up to 10/06/05; full list of members (3 pages)
7 July 2005Return made up to 10/06/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (8 pages)
18 June 2004Return made up to 10/06/04; full list of members (8 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 August 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2003Return made up to 10/06/03; full list of members (8 pages)
4 July 2003Registered office changed on 04/07/03 from: 8 rawson road rotherham south yorkshire S65 1PR (1 page)
4 July 2003Registered office changed on 04/07/03 from: 8 rawson road rotherham south yorkshire S65 1PR (1 page)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 July 2002Return made up to 10/06/02; full list of members (7 pages)
15 July 2002Return made up to 10/06/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 10/06/00; full list of members (6 pages)
5 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (13 pages)