Company NameHam Properties Limited
Company StatusDissolved
Company Number00569678
CategoryPrivate Limited Company
Incorporation Date31 July 1956(67 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAllan Moscow
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2003)
RoleEstate Agent
Correspondence Address78 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMr Cyril Wiseman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2003)
RoleSolicitor
Correspondence AddressLytton Lodge
24 The Drive South Woodford
London
E18 2BL
Secretary NameMr Cyril Wiseman
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressLytton Lodge
24 The Drive South Woodford
London
E18 2BL

Location

Registered AddressHillside House
2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£2,176,750
Gross Profit£1,724,002
Net Worth£1,720,100
Cash£2,103,515
Current Liabilities£548,843

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (1 page)
9 August 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
28 March 2002Full accounts made up to 31 May 2001 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 January 1999Full accounts made up to 31 May 1998 (12 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
26 March 1998Full accounts made up to 31 May 1997 (12 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
28 January 1998Return made up to 31/12/97; full list of members (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)