London
WC2A 3LJ
Director Name | Mr Panayotis Trachiotis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 01 October 2009(22 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | David Glaud Hughes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 128 High Street Hadleigh Ipswich Suffolk IP7 5EL |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Howitt Road London NW3 4LT |
Director Name | Richard Hamilton Spooner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Orchard House Elkins Road Hedgerley Buckinghamshire SL2 3YQ |
Secretary Name | Mr Charles Edward Michael Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hindringham Hall Hindringham Fakenham Norfolk NR21 0QA |
Director Name | Mr Nicholas Aliferis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2007) |
Role | Accountant |
Correspondence Address | 37 Markham Street London SW3 3NR |
Secretary Name | Mr Mario Vela |
---|---|
Nationality | Croation |
Status | Resigned |
Appointed | 08 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | Queens House 55/56 Linclon's Inn Fields London W1J 0DR |
Director Name | Steve Vatidis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-56 Queens House Lincolns Inn Fields London WC2A 3LJ |
Director Name | Iwona Wiseman |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 2008) |
Role | Company Accounanat |
Correspondence Address | 55/56 Queens House Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Mr Nicholas Aliferis 90.00% Ordinary |
---|---|
10 at £1 | Steve Vatidis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,937 |
Cash | £288 |
Current Liabilities | £8,351 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Appointment of Mr Panayotis Trachiotis as a director (2 pages) |
25 November 2011 | Termination of appointment of Steve Vatidis as a director (1 page) |
5 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Steve Vatidis on 11 April 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 March 2008 | Secretary appointed mr nicholas aliferis (1 page) |
14 March 2008 | Appointment terminated director iwona wiseman (1 page) |
8 March 2008 | Company name changed\certificate issued on 08/03/08 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
14 February 2007 | Company name changed hta property systems LIMITED\certificate issued on 14/02/07 (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 12/04/06; full list of members (2 pages) |
30 January 2007 | Location of register of members (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page) |
24 October 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
23 December 2003 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
18 November 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
16 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
31 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 August 1999 (5 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members
|
5 July 2000 | Return made up to 12/04/00; full list of members
|
5 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Return made up to 12/04/99; no change of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
26 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 February 1997 | Full accounts made up to 31 August 1995 (8 pages) |
8 May 1996 | Secretary's particulars changed (1 page) |
8 May 1996 | Return made up to 12/04/96; full list of members (9 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
19 May 1995 | Return made up to 12/04/95; no change of members (12 pages) |
29 September 1987 | Incorporation (15 pages) |