Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYRA ESTATES LIMITED
Company Information for

MYRA ESTATES LIMITED

ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
00369110
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Myra Estates Ltd
MYRA ESTATES LIMITED was founded on 1941-09-02 and had its registered office in Arcadia Avenue. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
MYRA ESTATES LIMITED
 
Legal Registered Office
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in N3
 
Filing Information
Company Number 00369110
Date formed 1941-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 05:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYRA ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   GREYSOL LIMITED   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MYRA ESTATES LIMITED
The following companies were found which have the same name as MYRA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYRA ESTATES, LLC certilman balin adler & hyman llp 90 merrick avenue, 9th floor EAST MEADOW NY 11554 Active Company formed on the 2024-01-03

Company Officers of MYRA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LEE CYRIL DAGUL
Company Secretary 2006-11-27
LEE CYRIL DAGUL
Director 2006-11-27
MALCOLM DAGUL
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JENIFER ANNE DAGUL
Company Secretary 1991-12-20 2006-11-15
JENIFER ANNE DAGUL
Director 1991-12-20 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CYRIL DAGUL ADVISER (170) LIMITED Company Secretary 2006-11-27 CURRENT 1991-01-22 Dissolved 2014-09-09
LEE CYRIL DAGUL REAL ESTATE ASSETS LIMITED Company Secretary 2006-11-27 CURRENT 2005-07-06 Dissolved 2016-07-12
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (SOUTHERN COUNTIES) LIMITED Company Secretary 2006-11-27 CURRENT 1936-02-17 Active
LEE CYRIL DAGUL CYREC PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1947-10-10 Active
LEE CYRIL DAGUL PATIENTIA PROPERTY HOLDINGS LIMITED Company Secretary 2006-11-27 CURRENT 1942-01-13 Active - Proposal to Strike off
LEE CYRIL DAGUL DANCASTLE PROPERTY MANAGEMENT LIMITED Company Secretary 2006-11-27 CURRENT 1997-07-22 Active
LEE CYRIL DAGUL TEN COUNTIES (HANLEY) LIMITED Company Secretary 2006-11-27 CURRENT 1961-08-16 Active
LEE CYRIL DAGUL SPALDING PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1954-12-18 Active
LEE CYRIL DAGUL NEUREX ESTATES LIMITED Company Secretary 2006-11-27 CURRENT 1936-03-18 Active
LEE CYRIL DAGUL KENWICK HOLDINGS LIMITED Company Secretary 2006-11-27 CURRENT 1947-02-14 Active
LEE CYRIL DAGUL GRAHAM WEST PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1946-12-12 Active
LEE CYRIL DAGUL C.K.M. PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 1947-12-13 Active
LEE CYRIL DAGUL LARCHES ESTATES LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1933-11-04 Active
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED Company Secretary 2006-11-27 CURRENT 1934-11-15 Active
LEE CYRIL DAGUL CADING PROPERTIES (NORTHFIELD) LIMITED Company Secretary 2006-11-27 CURRENT 1961-05-18 Active
LEE CYRIL DAGUL DANCASTLE ASSOCIATES LIMITED Company Secretary 2006-11-27 CURRENT 1980-03-24 Active
LEE CYRIL DAGUL DANCASTLE LIMITED Company Secretary 2006-11-27 CURRENT 1983-03-15 Active
LEE CYRIL DAGUL BURROWS BRENTWOOD LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
LEE CYRIL DAGUL DANCASTLE FINANCE LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
LEE CYRIL DAGUL ADVISER (170) LIMITED Director 2006-11-27 CURRENT 1991-01-22 Dissolved 2014-09-09
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (SOUTHERN COUNTIES) LIMITED Director 2006-11-27 CURRENT 1936-02-17 Active
LEE CYRIL DAGUL CYREC PROPERTIES LIMITED Director 2006-11-27 CURRENT 1947-10-10 Active
LEE CYRIL DAGUL PATIENTIA PROPERTY HOLDINGS LIMITED Director 2006-11-27 CURRENT 1942-01-13 Active - Proposal to Strike off
LEE CYRIL DAGUL DANCASTLE PROPERTY MANAGEMENT LIMITED Director 2006-11-27 CURRENT 1997-07-22 Active
LEE CYRIL DAGUL TEN COUNTIES (HANLEY) LIMITED Director 2006-11-27 CURRENT 1961-08-16 Active
LEE CYRIL DAGUL SPALDING PROPERTIES LIMITED Director 2006-11-27 CURRENT 1954-12-18 Active
LEE CYRIL DAGUL NEUREX ESTATES LIMITED Director 2006-11-27 CURRENT 1936-03-18 Active
LEE CYRIL DAGUL KENWICK HOLDINGS LIMITED Director 2006-11-27 CURRENT 1947-02-14 Active
LEE CYRIL DAGUL GRAHAM WEST PROPERTIES LIMITED Director 2006-11-27 CURRENT 1946-12-12 Active
LEE CYRIL DAGUL C.K.M. PROPERTIES LIMITED Director 2006-11-27 CURRENT 1947-12-13 Active
LEE CYRIL DAGUL LARCHES ESTATES LIMITED(THE) Director 2006-11-27 CURRENT 1933-11-04 Active
LEE CYRIL DAGUL INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED Director 2006-11-27 CURRENT 1934-11-15 Active
LEE CYRIL DAGUL CADING PROPERTIES (NORTHFIELD) LIMITED Director 2006-11-27 CURRENT 1961-05-18 Active
LEE CYRIL DAGUL DANCASTLE ASSOCIATES LIMITED Director 2006-11-27 CURRENT 1980-03-24 Active
LEE CYRIL DAGUL DANCASTLE LIMITED Director 2006-11-27 CURRENT 1983-03-15 Active
MALCOLM DAGUL REAL ESTATE ASSETS LIMITED Director 2006-01-11 CURRENT 2005-07-06 Dissolved 2016-07-12
MALCOLM DAGUL ADVISER (170) LIMITED Director 1997-07-30 CURRENT 1991-01-22 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-06DS01APPLICATION FOR STRIKING-OFF
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-20AR0120/12/13 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-03AR0120/12/12 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-05AR0120/12/11 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-14AR0120/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CYRIL DAGUL / 20/12/2010
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / LEE CYRIL DAGUL / 20/12/2010
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AR0120/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAGUL / 20/12/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bSECRETARY RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-1688(2)RAD 14/12/05--------- £ SI 18@.5
2006-01-12363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-15363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-29363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-28363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-21363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 6 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
1997-02-05363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-22287REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 1 DANCASTLE COURT ARACADIA AVE LONDON N3 2JU
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-19363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-02-10363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-27363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-09363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-28AUDAUDITOR'S RESIGNATION
1992-06-29287REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 124 FINCHLEY ROAD LONDON NW3 5HT
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MYRA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYRA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1952-08-28 Outstanding HALIFAX BUILDING SOCIETY
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 7 JUNE 1951 1951-06-18 Outstanding WEDNESBURY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of MYRA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYRA ESTATES LIMITED
Trademarks
We have not found any records of MYRA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYRA ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MYRA ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MYRA ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYRA ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYRA ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.