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.
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 |
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 |
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 |