About

Registered Number: 02169957
Date of Incorporation: 29/09/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: Queens House, 55-56 Lincoln'S Inn Fields, London, WC2A 3LJ

 

Established in 1987, Hta Property Systems Ltd are based in London, it has a status of "Dissolved". The current directors of the organisation are listed as Aliferis, Nicholas, Trachiotis, Panayotis, Vela, Mario, Aliferis, Nicholas, Hughes, David Glaud, Spooner, Richard Hamilton, Vatidis, Steve, Wiseman, Iwona in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACHIOTIS, Panayotis 01 October 2009 - 1
ALIFERIS, Nicholas 08 May 1997 08 May 2007 1
HUGHES, David Glaud N/A 08 May 1997 1
SPOONER, Richard Hamilton N/A 08 May 1997 1
VATIDIS, Steve 08 May 2007 01 October 2009 1
WISEMAN, Iwona 08 May 2007 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
ALIFERIS, Nicholas 13 March 2008 - 1
VELA, Mario 08 May 1997 08 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 22 July 2009
DISS40 - Notice of striking-off action discontinued 16 June 2009
363a - Annual Return 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
CERTNM - Change of name certificate 08 March 2008
CERTNM - Change of name certificate 08 March 2008
AA - Annual Accounts 17 December 2007
DISS40 - Notice of striking-off action discontinued 27 November 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 02 May 2007
CERTNM - Change of name certificate 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 01 February 2007
353 - Register of members 30 January 2007
AA - Annual Accounts 02 January 2007
GAZ1 - First notification of strike-off action in London Gazette 28 November 2006
287 - Change in situation or address of Registered Office 24 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 30 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2003
225 - Change of Accounting Reference Date 18 November 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 16 May 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 31 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 April 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 05 December 1999
363a - Annual Return 06 September 1999
353 - Register of members 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 11 June 1999
DISS40 - Notice of striking-off action discontinued 11 May 1999
363a - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 18 January 1999
GAZ1 - First notification of strike-off action in London Gazette 22 December 1998
363a - Annual Return 08 May 1997
AA - Annual Accounts 26 February 1997
AA - Annual Accounts 12 February 1997
288 - N/A 08 May 1996
363a - Annual Return 08 May 1996
288 - N/A 12 January 1996
AA - Annual Accounts 30 June 1995
363x - Annual Return 19 May 1995
AA - Annual Accounts 04 July 1994
363x - Annual Return 22 April 1994
AA - Annual Accounts 01 July 1993
363x - Annual Return 11 May 1993
363x - Annual Return 10 July 1992
288 - N/A 10 July 1992
AA - Annual Accounts 08 July 1992
288 - N/A 16 June 1992
AA - Annual Accounts 27 February 1992
363x - Annual Return 23 April 1991
AA - Annual Accounts 19 April 1991
363x - Annual Return 06 April 1991
287 - Change in situation or address of Registered Office 15 October 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 27 September 1989
PUC 5 - N/A 04 January 1988
PUC 2 - N/A 04 January 1988
CERTNM - Change of name certificate 09 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1987
RESOLUTIONS - N/A 19 November 1987
287 - Change in situation or address of Registered Office 19 November 1987
288 - N/A 19 November 1987
288 - N/A 19 November 1987
288 - N/A 19 November 1987
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.