Company NameR & R Properties Services Limited
DirectorHing Shing Ronald Hung
Company StatusDissolved
Company Number02959479
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameZohra Cheng
NationalityAmerican
StatusCurrent
Appointed01 August 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressFlat B 6 Cadogan Gardens
London
SW3 2RS
Director NameHing Shing Ronald Hung
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleInterior Designer
Correspondence Address3 Coronation Villas
Coronation Road Park Royal
London
NW10 7PL
Director NameMr Lip Hor Lum
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 174 Villiers Road
London
NW2 5PU
Director NameShahezadi Ezohra Elinoi Jafree
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1996)
RoleBusiness Executive
Correspondence AddressFlat 3
13 Chesham Place
London
Sw1
Secretary NameTin Choi Hau
NationalityBritish
StatusResigned
Appointed31 July 1995(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 August 1999)
RoleHousewife
Correspondence Address8 Fulham High Street
London
SW6 3LQ
Director NameRegina Cheng
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2004)
RoleManager
Correspondence Address6 Cadogan Gardens
London
SW3 2RS
Secretary NameLumlip Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£287,694
Cash£84,949
Current Liabilities£105,870

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Statement of affairs (9 pages)
10 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Registered office changed on 12/11/04 from: unit 13 3RD floor 2 artichoke hill london E1W 2DE (1 page)
6 October 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
27 January 2004Return made up to 17/08/02; full list of members (6 pages)
23 July 2003Registered office changed on 23/07/03 from: 4TH floor 25 shaftesbury avenue london W1D 7JH (1 page)
20 August 2002Registered office changed on 20/08/02 from: 21-22 hans place knightsbridge london SW1X 0EP (1 page)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 September 2000Return made up to 17/08/00; full list of members (6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 1999Secretary resigned (1 page)
3 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 September 1998Return made up to 17/08/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 August 1997Return made up to 17/08/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 February 1997Return made up to 17/08/96; no change of members (4 pages)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (2 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 January 1996Return made up to 17/08/95; full list of members (5 pages)
20 December 1995New director appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 58-60 kensington church street london W8 4DB (1 page)
19 September 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1994Incorporation (20 pages)