Company NameH.J.I. Properties Limited
Company StatusDissolved
Company Number00775203
CategoryPrivate Limited Company
Incorporation Date26 September 1963(60 years, 7 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSheila Goldberg
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albermarle Mansions
Heath Drive
London
Nw3
Director NameJoseph Goldberg
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years, 6 months after company formation)
Appointment Duration10 years (closed 08 April 2003)
RoleCompany Director
Correspondence AddressLoup Lodge
Ferry Lane
Cookham
Buckinghamshire
Secretary NameSheila Goldberg
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years, 6 months after company formation)
Appointment Duration10 years (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albermarle Mansions
Heath Drive
London
Nw3
Director NameAlan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressFlat 1 7 Ranulf Road
London
NW2 2BT
Director NameMiss Frances Ruth Goldberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Square
London
W2 2JZ
Secretary NameAlan Harold Goldberg
NationalityBritish
StatusResigned
Appointed30 January 1992(28 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressFlat 1 7 Ranulf Road
London
NW2 2BT
Secretary NameMiss Frances Ruth Goldberg
NationalityBritish
StatusResigned
Appointed19 February 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Square
London
W2 2JZ

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,050

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 May 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Return made up to 30/01/97; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 March 1996Return made up to 30/01/95; full list of members (6 pages)
24 March 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 October 1995Declaration of satisfaction of mortgage/charge (2 pages)