Company NameHasker Property Limited
Company StatusDissolved
Company Number02925345
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gordon Hui
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(6 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 30 April 2013)
RoleArchitect
Country of ResidenceHong Kong
Correspondence Address20b Pinecrest
65 Repulse Bay Road
Hong Kong
Secretary NameSimon Jonathan Hillier
NationalityBritish
StatusResigned
Appointed14 November 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1996)
RoleAccountant
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed30 June 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2009)
Correspondence Address5 Riverside Business Ark
16 Lyon Road
Merton
Surrey
SW19 2RL

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at 1G W Hui
100.00%
Ordinary

Financials

Year2014
Turnover£51,586
Net Worth£18,341
Cash£866
Current Liabilities£6,323

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2010Voluntary strike-off action has been suspended (1 page)
26 October 2010Voluntary strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
19 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
19 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
6 May 2010Director's details changed for Mr Gordon Hui on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Director's details changed for Mr Gordon Hui on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Director's details changed for Mr Gordon Hui on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
5 May 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
5 May 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
24 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Secretary's change of particulars / hillier & co LIMITED / 01/01/2008 (1 page)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Secretary's Change of Particulars / hillier & co LIMITED / 01/01/2008 / HouseName/Number was: , now: 5A; Street was: 74 aslett street, now: riverside business park; Area was: , now: 16 lyon road; Post Town was: london, now: merton; Region was: , now: surrey; Post Code was: SW18 2BQ, now: SW19 2RL (1 page)
9 January 2009Total exemption full accounts made up to 30 November 2007 (6 pages)
9 January 2009Total exemption full accounts made up to 30 November 2007 (6 pages)
9 January 2009Total exemption full accounts made up to 30 November 2006 (6 pages)
9 January 2009Total exemption full accounts made up to 30 November 2006 (6 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 May 2008Director's Change of Particulars / gordon hui / 07/04/2005 / Title was: , now: mr; HouseName/Number was: , now: 20B; Street was: 2 blenheim road, now: pinecrest; Area was: , now: 65 repulse bay road; Post Town was: london, now: hong kong; Post Code was: NW8 0LU, now: ; Country was: , now: hong kong (2 pages)
28 May 2008Director's change of particulars / gordon hui / 07/04/2005 (2 pages)
31 August 2007Total exemption full accounts made up to 30 November 2004 (6 pages)
31 August 2007Total exemption full accounts made up to 30 November 2005 (6 pages)
31 August 2007Total exemption full accounts made up to 30 November 2004 (6 pages)
31 August 2007Total exemption full accounts made up to 30 November 2005 (6 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 74 aslett street london SW18 2BQ (1 page)
5 September 2006Registered office changed on 05/09/06 from: 74 aslett street london SW18 2BQ (1 page)
20 June 2006Return made up to 04/05/06; full list of members (2 pages)
20 June 2006Return made up to 04/05/06; full list of members (2 pages)
28 June 2005Return made up to 04/05/05; full list of members (2 pages)
28 June 2005Return made up to 04/05/05; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 30 November 2003 (6 pages)
23 May 2005Total exemption full accounts made up to 30 November 2003 (6 pages)
20 May 2004Return made up to 04/05/04; full list of members (6 pages)
20 May 2004Return made up to 04/05/04; full list of members (6 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
13 June 2003Return made up to 04/05/03; full list of members (6 pages)
13 June 2003Return made up to 04/05/03; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
17 July 2002Return made up to 04/05/02; full list of members (6 pages)
17 July 2002Return made up to 04/05/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
9 July 2001Return made up to 04/05/01; full list of members (6 pages)
9 July 2001Return made up to 04/05/01; full list of members (6 pages)
20 January 2001Return made up to 04/05/00; full list of members (6 pages)
20 January 2001Return made up to 04/05/00; full list of members (6 pages)
27 September 2000Full accounts made up to 30 November 1999 (6 pages)
27 September 2000Full accounts made up to 30 November 1999 (6 pages)
21 November 1999Registered office changed on 21/11/99 from: 74 aslett street london SW18 2BQ (1 page)
21 November 1999Registered office changed on 21/11/99 from: 74 aslett street london SW18 2BQ (1 page)
14 October 1999Full accounts made up to 30 November 1998 (6 pages)
14 October 1999Full accounts made up to 30 November 1998 (6 pages)
23 June 1999Return made up to 04/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
23 June 1999Return made up to 04/05/99; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
26 June 1998Return made up to 04/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
26 June 1998Return made up to 04/05/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (5 pages)
2 October 1997Full accounts made up to 30 November 1996 (5 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
21 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 September 1996Full accounts made up to 30 November 1995 (5 pages)
23 September 1996Full accounts made up to 30 November 1995 (5 pages)
25 July 1996New secretary appointed (2 pages)
22 June 1996Return made up to 04/05/96; no change of members (4 pages)
22 June 1996Return made up to 04/05/96; no change of members (4 pages)
10 October 1995Accounts made up to 30 November 1994 (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
29 June 1995Return made up to 04/05/95; full list of members (6 pages)
29 June 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 May 1994Incorporation (12 pages)