Company NameH&P Property Management Services Ltd
Company StatusDissolved
Company Number06984865
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 7 months ago)
Dissolution Date15 July 2019 (4 years, 8 months ago)
Previous NamePower Property Management Services Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jacques Laval Karel Nallet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKristann
31 Park Farm Road
Bickley
Kent
BR1 2PE
Secretary NameMr Jacques Laval Karel Nallet
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Park Farm Road
Bickley
Kent
BR1 2PE
Director NameMr Eric Randolph Patrick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2017)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Keelson House
Cassilis Road
London
E14 9LG

Location

Registered AddressUnits 3 & 4 Sandgate Trading Estate
Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

500 at £1Jacques Nallet
100.00%
Ordinary

Financials

Year2014
Net Worth£7,751
Cash£1,356
Current Liabilities£4,017

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Completion of winding up (1 page)
14 August 2018Order of court to wind up (3 pages)
9 August 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to Units 3 & 4 Sandgate Trading Estate Sandgate Street London SE15 1LE on 12 March 2018 (1 page)
8 September 2017Termination of appointment of Eric Randolf Patrick as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Eric Randolf Patrick as a director on 8 September 2017 (1 page)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Appointment of Mr Eric Randolf Patrick as a director (2 pages)
3 April 2012Appointment of Mr Eric Randolf Patrick as a director (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Secretary's details changed for Jacques Laval Karel Nallet on 31 January 2011 (1 page)
8 August 2011Secretary's details changed for Jacques Laval Karel Nallet on 31 January 2011 (1 page)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 182-196 Ilderton Road London SE15 1NT on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 182-196 Ilderton Road London SE15 1NT on 12 May 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Director's details changed for Jacques Laval Karel Nallet on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Jacques Laval Karel Nallet on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Jacques Laval Karel Nallet on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 January 2010Company name changed power property management services LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
22 January 2010Company name changed power property management services LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
22 January 2010Change of name notice (2 pages)
22 January 2010Change of name notice (2 pages)
7 August 2009Incorporation (17 pages)
7 August 2009Incorporation (17 pages)