Company NameO & H Properties (1994) Limited
Company StatusDissolved
Company Number02888722
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameO & H Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(1 month after company formation)
Appointment Duration11 years, 6 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(1 month after company formation)
Appointment Duration11 years, 6 months (closed 23 August 2005)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Secretary NameEphraim Shahmoon
NationalityBritish
StatusClosed
Appointed18 February 1994(1 month after company formation)
Appointment Duration11 years, 6 months (closed 23 August 2005)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 23 August 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address25 Winnington Road
London
N2 0TP
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address87 Winnington Road
London
N2 0TT
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 17 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address180 Brompton Road
Knightsbridge
London
SW3 1HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,865
Current Liabilities£129,566

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Accounts for a small company made up to 28 February 2004 (7 pages)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
10 February 2004Return made up to 18/01/04; full list of members (7 pages)
4 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
28 July 2003Director's particulars changed (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
17 June 2003Registered office changed on 17/06/03 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 August 2000 (7 pages)
29 January 2002Return made up to 18/01/02; full list of members (7 pages)
1 June 2001Director's particulars changed (1 page)
24 January 2001Return made up to 18/01/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 August 1999 (10 pages)
28 January 2000Full accounts made up to 31 August 1998 (10 pages)
18 January 2000Return made up to 18/01/00; full list of members (8 pages)
6 May 1999Company name changed o & h properties LIMITED\certificate issued on 07/05/99 (2 pages)
27 January 1999Full accounts made up to 30 September 1997 (10 pages)
24 January 1999Return made up to 18/01/99; full list of members (7 pages)
1 September 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 June 1998Director resigned (1 page)
10 February 1998Particulars of mortgage/charge (15 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (11 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
9 October 1997Particulars of mortgage/charge (5 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
8 October 1997Particulars of mortgage/charge (7 pages)
8 October 1997Particulars of mortgage/charge (19 pages)
8 October 1997Particulars of mortgage/charge (19 pages)
30 September 1997New director appointed (1 page)
27 August 1997Amended full accounts made up to 30 September 1996 (9 pages)
22 July 1997Full accounts made up to 30 September 1996 (20 pages)
20 February 1997Return made up to 18/01/97; no change of members (7 pages)
10 January 1997Particulars of mortgage/charge (8 pages)
10 January 1997Particulars of mortgage/charge (7 pages)
18 April 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
2 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 February 1996Return made up to 18/01/96; full list of members (8 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Return made up to 18/01/95; full list of members (18 pages)