Al-hayy Properties Ltd

General information

Name:

Al-hayy Properties Limited

Office Address:

72 High Street UB7 7DS West Drayton

Number: 06404046

Incorporation date: 2007-10-19

Dissolution date: 2021-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Al-hayy Properties was created on 2007-10-19 as a private limited company. This business head office was based in West Drayton on 72 High Street. The address area code is UB7 7DS. The official reg. no. for Al-hayy Properties Ltd was 06404046. Al-hayy Properties Ltd had been in business for fourteen years until dissolution date on 2021-12-07.

This business was controlled by a solitary director: Muhammad C., who was selected to lead the company in 2007.

Muhammad C. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Muhammad C.

Role: Director

Appointed: 19 October 2007

Latest update: 8 March 2024

People with significant control

Muhammad C.
Notified on 19 October 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 November 2020
Confirmation statement last made up date 19 October 2019
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 September 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies