Company NameH.T.Properties (North London) Limited
Company StatusDissolved
Company Number03529549
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Godfrey Stern
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(1 day after company formation)
Appointment Duration7 years (closed 29 March 2005)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NamePhyllis Stern
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(1 day after company formation)
Appointment Duration7 years (closed 29 March 2005)
RoleSecretary
Correspondence Address3 Tudor Lodge
Murray Road
Northwood
Middlesex
HA6 2YJ
Secretary NamePhyllis Stern
NationalityBritish
StatusClosed
Appointed18 March 1998(1 day after company formation)
Appointment Duration7 years (closed 29 March 2005)
RoleSecretary
Correspondence Address3 Tudor Lodge
Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£4,783
Net Worth-£154
Cash£461
Current Liabilities£615

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
13 August 2004Application for striking-off (1 page)
12 March 2003Return made up to 17/03/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 April 2000Return made up to 17/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
10 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Registered office changed on 24/12/98 from: 43 briarwood drive northwood hills HA6 1PN (1 page)
1 May 1998Ad 16/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1998Incorporation (14 pages)