Company NameAitch (Long Street) Limited
Company StatusDissolved
Company Number03819222
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameHawin Properties Limited

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
Appointed31 May 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 18 October 2011)
RoleCompany Director
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(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 October 2011)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameMr Enamur Rahman
StatusClosed
Appointed28 June 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 October 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
Appointed18 March 2011(11 years, 7 months after company formation)
Appointment Duration7 months (closed 18 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameMr Paul Clifford Rose
NationalityBritish
StatusResigned
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Secretary NameMr Simon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed12 August 2002(3 years after company formation)
Appointment Duration5 years, 10 months (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(8 years, 10 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(9 years, 3 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 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1999(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

Shareholders

2 at £1H & M L Smith 1991 Settlement Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£366,681
Cash£7,395
Current Liabilities£41,799

Accounts

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

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (16 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (16 pages)
23 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (16 pages)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (4 pages)
27 June 2011Application to strike the company off the register (4 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
18 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
18 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 23/09/2011
(5 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2011
(5 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 23/09/2011
(5 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 2010Termination of appointment of James Daniels as a secretary (1 page)
19 July 2010Termination of appointment of James Daniels as a secretary (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)
7 May 2010Amended accounts made up to 31 August 2009 (5 pages)
7 May 2010Amended total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 September 2009Return made up to 04/08/09; full list of members (3 pages)
24 September 2009Return made up to 04/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Appointment Terminated Secretary colin burton (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Appointment terminated secretary colin burton (1 page)
16 September 2008Return made up to 04/08/08; full list of members (3 pages)
16 September 2008Return made up to 04/08/08; full list of members (3 pages)
24 July 2008Secretary appointed colin burton (2 pages)
24 July 2008Secretary appointed colin burton (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Appointment terminated secretary simon stedman (1 page)
27 June 2008Appointment Terminated Secretary simon stedman (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New director appointed (4 pages)
25 September 2006Return made up to 04/08/06; full list of members (2 pages)
25 September 2006Return made up to 04/08/06; full list of members (2 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
17 October 2005Return made up to 04/08/05; full list of members (2 pages)
17 October 2005Return made up to 04/08/05; 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)
30 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
16 August 2004Return made up to 04/08/04; full list of members (6 pages)
16 August 2004Return made up to 04/08/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
4 September 2003Return made up to 04/08/03; full list of members (6 pages)
4 September 2003Return made up to 04/08/03; full list of members (6 pages)
19 May 2003Full accounts made up to 31 August 2002 (12 pages)
19 May 2003Full accounts made up to 31 August 2002 (12 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
13 August 2002Return made up to 04/08/02; full list of members (6 pages)
13 August 2002Return made up to 04/08/02; full list of members (6 pages)
21 July 2002New director appointed (3 pages)
21 July 2002New director appointed (3 pages)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
2 July 2002Full accounts made up to 31 August 2001 (10 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Amended full accounts made up to 31 August 2000 (10 pages)
4 September 2001Amended full accounts made up to 31 August 2000 (10 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned;director resigned (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 September 1999Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 August 1999Company name changed hawin properties LIMITED\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed hawin properties LIMITED\certificate issued on 26/08/99 (2 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Incorporation (18 pages)
4 August 1999Incorporation (18 pages)