Company NameHarold Simons' Properties Limited
Company StatusDissolved
Company Number00604964
CategoryPrivate Limited Company
Incorporation Date22 May 1958(65 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNorma Patricia Robbins
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(34 years after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence AddressHazelnuts
Priory Drive
Stanmore Common
Middlesex
HA7 3HW
Director NameLaurence Anthony Simons
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(34 years after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2004)
RoleMedical Practitioner
Correspondence Address7 Barnsley Road
Lynnfield
Massachusetts 01940
Foreign
Secretary NameNorma Patricia Robbins
NationalityBritish
StatusClosed
Appointed22 May 1992(34 years after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence AddressHazelnuts
Priory Drive
Stanmore Common
Middlesex
HA7 3HW

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£925,506
Cash£362,520
Current Liabilities£13,679

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
18 June 2003Return made up to 22/05/03; full list of members (3 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 June 2002Return made up to 22/05/02; full list of members (3 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 22/05/01; full list of members (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000Return made up to 22/05/00; full list of members (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 June 1999Registered office changed on 29/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
29 June 1999Return made up to 22/05/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 June 1998Return made up to 22/05/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 July 1997Return made up to 22/05/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 August 1996Return made up to 22/05/96; full list of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 September 1995Return made up to 22/05/95; full list of members (14 pages)
6 August 1986Accounts for a small company made up to 31 March 1985 (3 pages)
3 August 1983Accounts made up to 31 March 1983 (1 page)