Company NameHughes & Sons Property Investments Ltd
Company StatusDissolved
Company Number06506400
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Oldtown Lane
Annalong
Newry
County Down
BT34 4XF
Northern Ireland
Secretary NameAnne Hughes
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address30a Oldtown Lane
Annalong
Newry
County Down
BT34 4XF
Northern Ireland
Director NameMr Paul Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address30a Oldtown Lane
Annalong
Newry
County Down
BT34 4XF
Northern Ireland
Director NameMr Michael Hughes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Oldtown Lane
Annalong
Newry
County Down
BT34 4XF
Northern Ireland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Church Road
Hanwell
London
W7 3BB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

38 at £1Charles Hughes
49.35%
Ordinary
37 at £1Anne Hughes
48.05%
Ordinary
2 at £1Mr Paul Hughes
2.60%
Ordinary

Financials

Year2014
Net Worth-£92,754
Cash£4,929
Current Liabilities£10,968

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 77
(5 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 77
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 November 2013Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 November 2013 (2 pages)
21 February 2013Termination of appointment of Michael Hughes as a director (1 page)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
24 February 2012Director's details changed for Mr Paul Hughes on 18 February 2012 (2 pages)
24 February 2012Secretary's details changed for Anne Hughes on 18 February 2012 (2 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Mr Michael Hughes on 18 February 2012 (2 pages)
24 February 2012Director's details changed for Charles Hughes on 18 February 2012 (2 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
23 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 23 February 2011 (1 page)
25 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
11 March 2010Director's details changed for Mr Paul Hughes on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Charles Hughes on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Michael Hughes on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
13 May 2009Return made up to 18/02/09; full list of members (4 pages)
4 April 2008Director appointed mr paul hughes (1 page)
4 April 2008Director appointed mr michael hughes (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (10 pages)