Company NameAh Property Investment Limited
Company StatusDissolved
Company Number05979320
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Amal Hanna
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Secretary NameSimon James Hanna
NationalityBritish
StatusClosed
Appointed09 January 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 21 June 2011)
RoleBusiness Executive
Correspondence Address22 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address22 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 10,000
(12 pages)
15 April 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 10,000
(12 pages)
6 April 2010Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 6 April 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 October 2009Annual return made up to 23 November 2008 with a full list of shareholders (8 pages)
27 October 2009Annual return made up to 23 November 2008 with a full list of shareholders (8 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from, 582 c/o cds chartered accountants, honeypot lane, stanmore, middlesex, HA7 1JS (1 page)
1 May 2009Registered office changed on 01/05/2009 from, 582 c/o cds chartered accountants, honeypot lane, stanmore, middlesex, HA7 1JS (1 page)
24 April 2009Registered office changed on 24/04/2009 from, centre of commerce, 88-90 camden road, london, NW1 9EA (1 page)
24 April 2009Registered office changed on 24/04/2009 from, centre of commerce, 88-90 camden road, london, NW1 9EA (1 page)
31 March 2009Return made up to 26/10/07; full list of members (3 pages)
31 March 2009Return made up to 26/10/07; full list of members (3 pages)
24 February 2009Ad 09/01/09-09/01/09\gbp si 99998@1=99998\gbp ic 100000/199998\ (2 pages)
24 February 2009Ad 09/01/09-09/01/09 gbp si 99998@1=99998 gbp ic 100000/199998 (2 pages)
24 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Accounts made up to 31 March 2008 (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
6 February 2007Ad 09/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 February 2007Ad 09/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
18 January 2007Registered office changed on 18/01/07 from: 22 brockley avenue, stanmore, middlesex, HA7 4LX (1 page)
18 January 2007Registered office changed on 18/01/07 from: 22 brockley avenue, stanmore, middlesex, HA7 4LX (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
26 October 2006Incorporation (13 pages)
26 October 2006Incorporation (13 pages)