Company NameOwark Properties Limited
Company StatusDissolved
Company Number05720149
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSalam Wilfred Hashimi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameJulia Frances Thompson
NationalityBritish
StatusClosed
Appointed10 March 2006(2 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address136 Rydens Road
Walton-On-Thames
Surrey
KT12 3DU
Director NameMrs Julia Frances Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 09 February 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address136 Rydens Road
Walton-On-Thames
Surrey
KT12 3DU
Secretary NameMark Hashimi
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe School House
15 Esher Green
Esher
KT10 8AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1Salam Wilfred Hashimi
51.00%
Ordinary A
245 at £1Mark Hashimi
24.50%
Ordinary B
245 at £1Owen Daniel Hashimi
24.50%
Ordinary C

Financials

Year2014
Net Worth-£22,711
Cash£3
Current Liabilities£22,714

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
25 February 2014Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages)
25 February 2014Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 April 2013Appointment of Julia Frances Thompson as a director (2 pages)
23 April 2013Appointment of Julia Frances Thompson as a director (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
6 September 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
14 March 2011Annual return made up to 23 February 2011 (14 pages)
14 March 2011Annual return made up to 23 February 2011 (14 pages)
22 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 March 2010Annual return made up to 23 February 2010 (9 pages)
12 March 2010Annual return made up to 23 February 2010 (9 pages)
18 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
18 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
21 March 2009Return made up to 23/02/09; full list of members (5 pages)
21 March 2009Return made up to 23/02/09; full list of members (5 pages)
21 November 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
21 November 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
1 September 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
26 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
25 March 2007Return made up to 23/02/07; full list of members (6 pages)
25 March 2007Return made up to 23/02/07; full list of members (6 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Ad 10/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Ad 10/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2006New secretary appointed (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2006Memorandum and Articles of Association (15 pages)
14 March 2006Memorandum and Articles of Association (15 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)