Company NameANDY Handy Property Limited
Company StatusDissolved
Company Number05808663
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameProperty Profile Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Reza Aminaee Chatroodi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 - 269
Old Marylebone Road
London
NW1 5RA
Director NameMr Reza Aminaee Chatroodi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palace Court
250 Finchley Road Hampstead
London
NW3 6DN
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameShideh Chatroodi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2008)
RoleCompany Director
Correspondence Address250 Finchley Road
London
NW3 6DN

Location

Registered Address259 - 269
Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,954
Current Liabilities£1,954

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Company name changed property profile LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Company name changed property profile LIMITED\certificate issued on 23/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-23
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Director's details changed for Mr Reza Aminaee Chatroodi on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(3 pages)
7 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(3 pages)
7 September 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1
(3 pages)
7 September 2010Director's details changed for Mr Reza Aminaee Chatroodi on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Reza Aminaee Chatroodi on 1 October 2009 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 April 2010Registered office address changed from 170 Honeypot Lane Stanmore Middlesex HA7 1EE England on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 170 Honeypot Lane Stanmore Middlesex HA7 1EE England on 19 April 2010 (1 page)
11 January 2010Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP on 11 January 2010 (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Accounts made up to 31 May 2008 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 May 2008Appointment Terminated Director shideh chatroodi (1 page)
12 May 2008Director appointed mr reza aminaee chatroodi (1 page)
12 May 2008Director appointed mr reza aminaee chatroodi (1 page)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Appointment terminated director shideh chatroodi (1 page)
16 April 2008Appointment Terminated Secretary illa shah (1 page)
16 April 2008Appointment terminated secretary illa shah (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
16 October 2007Accounts made up to 31 May 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Return made up to 08/05/07; full list of members (2 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Registered office changed on 16/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
16 October 2007Registered office changed on 16/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
16 October 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2006Incorporation (11 pages)