Company NameA.N.Properties Limited
Company StatusDissolved
Company Number08060571
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 12 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ahmad Hassan Muannaki
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(1 day after company formation)
Appointment Duration1 year, 7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Harrow Road
Wembley
Middlesex
HA9 6DG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address57a Harrow Road
Wembley
Middlesex
HA9 6DG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1
(3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1
(3 pages)
10 May 2012Appointment of Mr Ahmad Hassan Muannaki as a director on 9 May 2012 (2 pages)
10 May 2012Registered office address changed from Suite 505 Cumberland House Cumberland House 80 Scrubs Lane London London NW10 6RF United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Suite 505 Cumberland House Cumberland House 80 Scrubs Lane London London NW10 6RF United Kingdom on 10 May 2012 (1 page)
10 May 2012Appointment of Mr Ahmad Hassan Muannaki as a director (2 pages)
8 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 May 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 8 May 2012 (1 page)
8 May 2012Incorporation (20 pages)
8 May 2012Incorporation (20 pages)