About

Registered Number: 04843264
Date of Incorporation: 23/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 30 Harewood Grove, Bramley, Rotherham, South Yorkshire, S66 3RW

 

Almaz Properties Ltd was founded on 23 July 2003 and has its registered office in Rotherham in South Yorkshire, it's status at Companies House is "Dissolved". There are 3 directors listed as Marriott, Liam Jack, Marriott, Mark Andrew, Riggott, Alan for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIOTT, Liam Jack 18 October 2017 - 1
MARRIOTT, Mark Andrew 23 July 2003 - 1
RIGGOTT, Alan 23 July 2003 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 18 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 27 July 2012
AD01 - Change of registered office address 27 July 2012
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 27 May 2004
395 - Particulars of a mortgage or charge 28 October 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.