About

Registered Number: 05689241
Date of Incorporation: 27/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: J O HUNTER HOUSE, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB

 

Based in West Yorkshire, A & H Property Projects Ltd was registered on 27 January 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the A & H Property Projects Ltd. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRAM, Ideala 27 January 2006 - 1
AKRAM, Javed Ahmad 27 January 2006 - 1
HASHMI, Naveed Ahmed 27 January 2006 - 1
HASHMI, Shabnam Shahin Kauser 27 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 20 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 30 January 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH03 - Change of particulars for secretary 11 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 January 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 12 March 2008
363s - Annual Return 19 December 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.