Company NameH Properties (UK) Limited
Company StatusDissolved
Company Number09001291
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jadey Lai Ting Li
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Park Lane
Lincoln
Lincolnshire
LN1 2WP
Director NameMr Eric Chi Fai Ho
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Park Lane Burton Waters
Lincoln
Lincolnshire
LN1 2WP
Director NameMr Darren Chi Wei Ho
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Melmerby Close
Newcastle Upon Tyne
Tyne And Wear
NE3 5JA

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1H Group (International) Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 June 2014Termination of appointment of Darren Ho as a director (1 page)
11 June 2014Termination of appointment of Darren Ho as a director (1 page)
11 June 2014Appointment of Ms Jadey Lai Ting Li as a director (2 pages)
11 June 2014Appointment of Ms Jadey Lai Ting Li as a director (2 pages)
24 April 2014Appointment of Mr Darren Chu Wei Ho as a director (2 pages)
24 April 2014Appointment of Mr Darren Chu Wei Ho as a director (2 pages)
23 April 2014Termination of appointment of Eric Ho as a director (1 page)
23 April 2014Termination of appointment of Eric Ho as a director (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)