Company NameHaler Properties Limited
Company StatusDissolved
Company Number03759598
CategoryPrivate Limited Company
Incorporation Date27 April 1999(24 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Secretary NameAngela Marie Heim
StatusClosed
Appointed01 May 1999(4 days after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2009)
RoleLegal Secretary
Correspondence Address6 Leith Close
Kingsbury
London
NW9 8DE
Director NameMr Richard Michael Graham Cyzer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Lodge
23 North End
London
NW3 7HN
Director NameMr Douglas John Green
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampstead Way
London
NW11 7JA
Director NameMr Bruce Harvey Green
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Biddulph Road
London
W9 1JA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,671
Cash£14,274
Current Liabilities£603

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
17 April 2009Application for striking-off (1 page)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
3 January 2008Secretary's particulars changed (1 page)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Director resigned (1 page)
9 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 June 2005New director appointed (2 pages)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
5 May 2005Secretary's particulars changed (1 page)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 May 2003Return made up to 27/04/03; full list of members (7 pages)
6 May 2003Registered office changed on 06/05/03 from: 48 portland place london W1B 1AJ (1 page)
6 May 2003Location of register of members (1 page)
28 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 June 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(8 pages)
4 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 May 2001Return made up to 27/04/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
27 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 October 2000S-div 12/10/00 (1 page)
27 October 2000Ad 12/10/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
17 July 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
16 October 1999Particulars of mortgage/charge (7 pages)
22 July 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
24 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Incorporation (18 pages)