About

Registered Number: 04713179
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Hanover Court, 5 Queen Street, Lichfield, WS13 6QD

 

Having been setup in 2003, Hef Properties Ltd have registered office in Lichfield. We don't currently know the number of employees at the company. The organisation has 2 directors listed as Mountford, David Graham, Mountford, Margaret May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTFORD, David Graham 26 March 2003 - 1
MOUNTFORD, Margaret May 26 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CH01 - Change of particulars for director 03 May 2018
PSC04 - N/A 03 May 2018
CH01 - Change of particulars for director 02 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 16 December 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 07 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.