Company NameA & H Property Projects Limited
Company StatusDissolved
Company Number05689241
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ideala Akram
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Director NameMr Javed Ahmad Akram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Director NameMr Naveed Ahmed Hashmi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Director NameMrs Shabnam Shahin Kauser Hashmi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Secretary NameMr Javed Ahmad Akram
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB

Location

Registered Address409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Ideala Akram
25.00%
Ordinary
25 at £1Javed Ahmad Akram
25.00%
Ordinary
25 at £1Naveed Ahmed Hashmi
25.00%
Ordinary
25 at £1Shabnam Shahin Kauser Hashmi
25.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Director's details changed for Javed Ahmad Akram on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 68 Godfrey Road Halifax West Yorkshire HX3 0ST United Kingdom on 27 January 2010 (1 page)
27 January 2010Director's details changed for Ideala Akram on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Shabnam Shahin Kauser Hashmi on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Naveed Ahmed Hashmi on 27 January 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 27/01/09; full list of members (5 pages)
4 February 2009Registered office changed on 04/02/2009 from 4 grosvenor street elland west yorkshire HX5 0LH (1 page)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 March 2008Return made up to 27/01/08; full list of members (5 pages)
19 December 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/12/07
(8 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
27 January 2006Incorporation (14 pages)