About

Registered Number: 03089680
Date of Incorporation: 10/08/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

 

Amin Properties Ltd was registered on 10 August 1995, it's status is listed as "Liquidation". We do not know the number of employees at Amin Properties Ltd. The companies directors are listed as Amin, Pritesh, Amin Patel, Nita, Amin/patel, Nita, Chopra, Lalit Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Pritesh 01 April 2007 - 1
AMIN PATEL, Nita 18 September 2011 10 July 2012 1
AMIN/PATEL, Nita 28 November 2011 10 July 2012 1
CHOPRA, Lalit Kumar 06 September 2004 27 October 2006 1

Filing History

Document Type Date
LIQ01 - N/A 17 January 2019
AD01 - Change of registered office address 20 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2018
RESOLUTIONS - N/A 29 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 28 December 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 01 July 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 25 August 2012
TM01 - Termination of appointment of director 25 August 2012
TM01 - Termination of appointment of director 25 August 2012
AA - Annual Accounts 20 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 05 August 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 September 2009
353 - Register of members 14 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 14 August 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 15 September 2004
395 - Particulars of a mortgage or charge 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
AA - Annual Accounts 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
CERTNM - Change of name certificate 26 August 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 09 September 2002
RESOLUTIONS - N/A 04 February 2002
RESOLUTIONS - N/A 29 January 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 06 September 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 04 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 17 August 1998
363s - Annual Return 27 August 1997
RESOLUTIONS - N/A 08 June 1997
AA - Annual Accounts 08 June 1997
MEM/ARTS - N/A 17 September 1996
CERTNM - Change of name certificate 13 September 1996
363b - Annual Return 23 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
RESOLUTIONS - N/A 09 August 1996
AA - Annual Accounts 09 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1996
287 - Change in situation or address of Registered Office 19 July 1996
RESOLUTIONS - N/A 13 November 1995
MEM/ARTS - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 November 2012 Outstanding

N/A

Legal charge 06 March 2007 Outstanding

N/A

Legal charge 20 July 2004 Fully Satisfied

N/A

Legal charge of licensed premises 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.