Company NameAitch Properties Limited
Company StatusDissolved
Company Number03167483
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(3 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 09 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2011)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameMr Enamur Rahman
StatusClosed
Appointed28 June 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2011)
RoleCompany Director
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Enamur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(15 years after company formation)
Appointment Duration4 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameAnn Marie Garrit-Smith
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Princes Avenue
Woodford Green
Essex
IG8 0LN
Secretary NameRoger Mahoney
NationalityBritish
StatusResigned
Appointed20 June 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameMr Simon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed22 May 2002(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Glengall Road
Woodford Green
Essex
IG8 0DS
Secretary NameColin Burton
NationalityBritish
StatusResigned
Appointed20 June 2008(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence Address14 Barnsley Road
Romford
Essex
RM3 9LP
Secretary NameMr James Daniels
NationalityBritish
StatusResigned
Appointed14 November 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2010)
RoleAccountant
Correspondence Address21 Byron Avenue
South Woodford
London
E18 2HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCopper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
17 April 2011Application to strike the company off the register (3 pages)
17 April 2011Application to strike the company off the register (3 pages)
28 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
28 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(4 pages)
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page)
19 July 2010Appointment of Mr Enamur Rahman as a secretary (1 page)
19 July 2010Appointment of Mr Enamur Rahman as a secretary (1 page)
19 July 2010Termination of appointment of James Daniels as a secretary (1 page)
19 July 2010Termination of appointment of James Daniels as a secretary (1 page)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
19 November 2008Appointment Terminated Secretary colin burton (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Appointment terminated secretary colin burton (1 page)
24 July 2008Secretary appointed colin burton (2 pages)
24 July 2008Secretary appointed colin burton (2 pages)
27 June 2008Appointment Terminated Secretary simon stedman (1 page)
27 June 2008Appointment terminated secretary simon stedman (1 page)
16 June 2008Accounts for a small company made up to 31 August 2007 (4 pages)
16 June 2008Accounts for a small company made up to 31 August 2007 (4 pages)
6 May 2008Return made up to 04/03/08; full list of members (3 pages)
6 May 2008Return made up to 04/03/08; full list of members (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
2 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
2 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
16 April 2007Return made up to 04/03/07; full list of members (2 pages)
16 April 2007Return made up to 04/03/07; full list of members (2 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New director appointed (4 pages)
16 June 2006Full accounts made up to 31 August 2005 (12 pages)
16 June 2006Full accounts made up to 31 August 2005 (12 pages)
13 June 2006Return made up to 04/03/06; full list of members (2 pages)
13 June 2006Return made up to 04/03/06; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 June 2005Full accounts made up to 31 August 2004 (10 pages)
25 June 2005Full accounts made up to 31 August 2004 (10 pages)
18 April 2005Return made up to 04/03/05; full list of members (6 pages)
18 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
18 May 2003Full accounts made up to 31 August 2002 (10 pages)
18 May 2003Full accounts made up to 31 August 2002 (10 pages)
10 March 2003Return made up to 04/03/03; full list of members (6 pages)
10 March 2003Return made up to 04/03/03; full list of members (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
19 March 2002Return made up to 04/03/02; full list of members (7 pages)
19 March 2002Return made up to 04/03/02; full list of members (7 pages)
10 July 2001Resolutions
  • RES13 ‐ Sec 320 01/06/00
(1 page)
10 July 2001Resolutions
  • RES13 ‐ Sec 320 01/06/00
(1 page)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
26 March 2001Return made up to 04/03/01; full list of members (7 pages)
26 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
10 April 2000Return made up to 04/03/00; full list of members (6 pages)
10 April 2000Return made up to 04/03/00; full list of members (6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 1999Full accounts made up to 31 August 1998 (13 pages)
4 July 1999Full accounts made up to 31 August 1998 (13 pages)
25 March 1999Return made up to 04/03/99; no change of members (6 pages)
25 March 1999Return made up to 04/03/99; no change of members (6 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1998Particulars of mortgage/charge (7 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (7 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (15 pages)
15 July 1998Particulars of mortgage/charge (15 pages)
7 April 1998Full accounts made up to 31 August 1997 (11 pages)
7 April 1998Full accounts made up to 31 August 1997 (11 pages)
11 March 1998Return made up to 04/03/98; no change of members (4 pages)
11 March 1998Return made up to 04/03/98; no change of members (4 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Return made up to 04/03/97; full list of members (6 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Director resigned (2 pages)
13 July 1996Particulars of mortgage/charge (7 pages)
13 July 1996Particulars of mortgage/charge (7 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
28 June 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
24 June 1996Conve 15/06/96 (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Conve 15/06/96 (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 June 1996Registered office changed on 15/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
15 June 1996New secretary appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996Secretary resigned;director resigned (1 page)
15 June 1996Secretary resigned;director resigned (1 page)
15 June 1996Registered office changed on 15/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 June 1996New director appointed (2 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Incorporation (19 pages)