About

Registered Number: 04986593
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2016 (8 years and 1 month ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Established in 2003, House Angels Property Services Ltd have registered office in Handforth in Cheshire, it has a status of "Dissolved". The current directors of the company are listed as Nelson, Keren Ann, Nelson, David, Nelson, Garry Aaron in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Keren Ann 05 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NELSON, David 05 December 2003 01 April 2005 1
NELSON, Garry Aaron 01 April 2005 27 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 December 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 11 February 2014
AD01 - Change of registered office address 20 February 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2012
F10.2 - N/A 18 January 2011
RESOLUTIONS - N/A 07 January 2011
RESOLUTIONS - N/A 07 January 2011
4.20 - N/A 07 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2011
AA - Annual Accounts 24 September 2010
TM02 - Termination of appointment of secretary 27 February 2010
AR01 - Annual Return 31 December 2009
AD01 - Change of registered office address 31 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
363s - Annual Return 05 January 2005
395 - Particulars of a mortgage or charge 12 February 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
225 - Change of Accounting Reference Date 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.