Company NameJHP (NW1) Properties Limited
Company StatusDissolved
Company Number03832875
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Charles Collis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Edis Street
London
NW1 8LG
Director NameMr James Herbert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleDesigner
Correspondence Address75 Victoria Road
London
N4
Director NameMr John Jeremy Foley Herbert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleDesigner
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameMrs Patricia Herbert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleMarketing And Management
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameRajan Wilkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleDesigner
Correspondence Address6 Temperley Road
London
SW12 8QH
Secretary NameMrs Patricia Herbert
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleMarketing & Management
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameMr Graham George Herbert
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 March 2002)
RoleDesigner
Correspondence AddressThe Old Cottage
The Village
Great Waltham
Essex
CM3 1DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
2 October 2001Application for striking-off (1 page)
19 October 2000Return made up to 24/08/00; full list of members (10 pages)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
10 October 2000New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
15 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Ad 25/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1999Incorporation (15 pages)