Company NameAmraf Property Holdings (Borehamwood) Limited
Company StatusDissolved
Company Number01133703
CategoryPrivate Limited Company
Incorporation Date11 September 1973(50 years, 7 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed21 February 1994(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed21 February 1994(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed21 February 1994(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NamePercival Norman Heriz-Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1994)
RoleSolicitor
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB
Director NameIain Malcolm Irvine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleChartered Secretary
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NameJames Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address117 Mayfield Gardens
Hanwell
London
W7 3RA
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1994)
RoleAccountant
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed03 December 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
7 April 1999Return made up to 31/03/99; no change of members (11 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (9 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)