Company NameH & A Property (Investments) Limited
Company StatusDissolved
Company Number03740295
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndreas Nicholas Efthymiou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Camberwell Church Street
London
SE5 8TR
Director NameHarry North
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Tentelow Lane
Southall
Middlesex
UB2 4LE
Secretary NameKristina Helene Efthymiou
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Camberwell Church Street
London
SE5 8TR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address9 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Andreas Nicholas Efthymiou
50.00%
Ordinary
1 at £1Harry North
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Harry North on 18 March 2010 (2 pages)
19 April 2010Director's details changed for Harry North on 18 March 2010 (2 pages)
19 April 2010Director's details changed for Andreas Nicholas Efthymiou on 18 March 2010 (2 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Andreas Nicholas Efthymiou on 18 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
15 April 2009Secretary's change of particulars / kristina efthymiou / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / andreas efthymiou / 01/01/2009 (1 page)
15 April 2009Secretary's change of particulars / kristina efthymiou / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / andreas efthymiou / 01/01/2009 (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2008Return made up to 24/03/08; full list of members (7 pages)
30 June 2008Return made up to 24/03/08; full list of members (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 July 2007Return made up to 24/03/07; full list of members (2 pages)
19 July 2007Return made up to 24/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 April 2006Return made up to 24/03/06; full list of members (7 pages)
13 April 2006Return made up to 24/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Return made up to 24/03/05; full list of members (7 pages)
19 April 2005Return made up to 24/03/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 24/03/03; full list of members (7 pages)
15 April 2003Return made up to 24/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 April 2001Return made up to 24/03/01; full list of members (6 pages)
13 April 2001Return made up to 24/03/01; full list of members (6 pages)
4 August 2000Accounts made up to 31 March 2000 (10 pages)
4 August 2000Accounts made up to 31 March 2000 (10 pages)
18 May 2000Registered office changed on 18/05/00 from: annandale 2ND floor south west heath avenue london NW11 7QU (1 page)
18 May 2000Registered office changed on 18/05/00 from: annandale 2ND floor south west heath avenue london NW11 7QU (1 page)
18 May 2000Secretary's particulars changed (2 pages)
18 May 2000Secretary's particulars changed (2 pages)
12 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
24 March 1999Incorporation (17 pages)
24 March 1999Incorporation (17 pages)