About

Registered Number: 04198360
Date of Incorporation: 11/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: 2 Elm Cottages The Elms, Bodiam, Robertsbridge, East Sussex, TN32 5UU

 

Having been setup in 2001, Hgh Property Services Ltd has its registered office in Robertsbridge. We don't know the number of employees at this company. Hgh Property Services Ltd has 3 directors listed as Gibson Harrison, Annie Beverley, Gibson, John Martin, Harrison, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON HARRISON, Annie Beverley 11 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, John Martin 11 April 2001 01 February 2003 1
HARRISON, Paul Anthony 01 February 2003 08 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 28 April 2014
AA01 - Change of accounting reference date 28 January 2014
AA01 - Change of accounting reference date 22 January 2014
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 20 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 10 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Charge 14 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.