Barking
IG11 8PZ
Secretary Name | H&T Properties Lettingz Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 195 Manford Way Chigwell IG7 4DJ |
Website | www.no1locations.com |
---|---|
Email address | [email protected] |
Telephone | 020 85906230 |
Telephone region | London |
Registered Address | 224 High Road Chadwell Heath Romford RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,576 |
Cash | £10,050 |
Current Liabilities | £126 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Termination of appointment of H&T Properties Lettingz Ltd as a secretary (1 page) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Termination of appointment of H&T Properties Lettingz Ltd as a secretary (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Secretary's details changed for H&T Properties Lettingz Ltd on 16 January 2011 (2 pages) |
18 March 2011 | Secretary's details changed for H&T Properties Lettingz Ltd on 16 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Ikram Sharif on 16 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Ikram Sharif on 16 January 2011 (2 pages) |
17 November 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
17 November 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 16/01/09; full list of members (8 pages) |
19 June 2009 | Return made up to 16/01/09; full list of members (8 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Company name changed h&t properties lettingz LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed h&t properties lettingz LIMITED\certificate issued on 11/02/08 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 195 manford way chigwell IG7 4DJ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 195 manford way chigwell IG7 4DJ (1 page) |
16 January 2007 | Incorporation (8 pages) |
16 January 2007 | Incorporation (8 pages) |