About

Registered Number: 05360100
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 4 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Harrak Properties Ltd was registered on 10 February 2005 and are based in Loughton in Essex, it has a status of "Dissolved". We don't currently know the number of employees at the business. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLACH, Sam 01 May 2009 - 1
HARRAK, Mohammed 10 February 2005 02 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HARRAK, Kim Maxine 10 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2015
4.68 - Liquidator's statement of receipts and payments 14 April 2014
4.68 - Liquidator's statement of receipts and payments 18 April 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2012
F10.2 - N/A 16 March 2011
RESOLUTIONS - N/A 18 February 2011
RESOLUTIONS - N/A 18 February 2011
4.20 - N/A 18 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2011
AD01 - Change of registered office address 01 February 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 01 December 2010
SH01 - Return of Allotment of shares 30 June 2010
AP01 - Appointment of director 28 June 2010
AR01 - Annual Return 07 June 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 30 March 2010
DISS40 - Notice of striking-off action discontinued 08 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
363a - Annual Return 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.