Company NameHTA Property Systems Ltd
Company StatusDissolved
Company Number02169957
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameMr Nicholas Aliferis
StatusClosed
Appointed13 March 2008(20 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address55/56 Queens House Lincol's Inn Fields
London
WC2A 3LJ
Director NameMr Panayotis Trachiotis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGreek
StatusClosed
Appointed01 October 2009(22 years after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameDavid Glaud Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 May 1997)
RoleCompany Director
Correspondence Address128 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EL
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT
Director NameRichard Hamilton Spooner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 May 1997)
RoleChartered Accountant
Correspondence AddressOrchard House
Elkins Road
Hedgerley
Buckinghamshire
SL2 3YQ
Secretary NameMr Charles Edward Michael Tucker
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHindringham Hall
Hindringham
Fakenham
Norfolk
NR21 0QA
Director NameMr Nicholas Aliferis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 May 2007)
RoleAccountant
Correspondence Address37 Markham Street
London
SW3 3NR
Secretary NameMr Mario Vela
NationalityCroation
StatusResigned
Appointed08 May 1997(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 May 2007)
RoleCompany Director
Correspondence AddressQueens House
55/56 Linclon's Inn Fields
London
W1J 0DR
Director NameSteve Vatidis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed08 May 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-56 Queens House
Lincolns Inn Fields
London
WC2A 3LJ
Director NameIwona Wiseman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2008)
RoleCompany Accounanat
Correspondence Address55/56 Queens House
Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressQueens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Mr Nicholas Aliferis
90.00%
Ordinary
10 at £1Steve Vatidis
10.00%
Ordinary

Financials

Year2014
Net Worth£51,937
Cash£288
Current Liabilities£8,351

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
28 November 2011Appointment of Mr Panayotis Trachiotis as a director (2 pages)
25 November 2011Termination of appointment of Steve Vatidis as a director (1 page)
5 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Steve Vatidis on 11 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 12/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2008Return made up to 12/04/08; full list of members (3 pages)
14 March 2008Secretary appointed mr nicholas aliferis (1 page)
14 March 2008Appointment terminated director iwona wiseman (1 page)
8 March 2008Company name changed\certificate issued on 08/03/08 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
14 February 2007Company name changed hta property systems LIMITED\certificate issued on 14/02/07 (2 pages)
2 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 12/04/06; full list of members (2 pages)
30 January 2007Location of register of members (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2005Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
11 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2005Return made up to 12/04/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 June 2004Return made up to 12/04/04; full list of members (6 pages)
23 December 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
18 November 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
15 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 May 2003Return made up to 12/04/03; full list of members (6 pages)
16 May 2002Return made up to 12/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
31 August 2001Director's particulars changed (1 page)
2 August 2001Total exemption small company accounts made up to 31 August 1999 (5 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 September 1999Location of register of members (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Return made up to 12/04/99; no change of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1997 (5 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
8 May 1997Return made up to 12/04/97; full list of members (7 pages)
26 February 1997Full accounts made up to 31 August 1996 (10 pages)
12 February 1997Full accounts made up to 31 August 1995 (8 pages)
8 May 1996Secretary's particulars changed (1 page)
8 May 1996Return made up to 12/04/96; full list of members (9 pages)
12 January 1996Director's particulars changed (2 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 May 1995Return made up to 12/04/95; no change of members (12 pages)
29 September 1987Incorporation (15 pages)