THE HEATHMILL VILLAGE LIMITED
Overview
Company Name | THE HEATHMILL VILLAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03262924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HEATHMILL VILLAGE LIMITED?
- (7499) /
Where is THE HEATHMILL VILLAGE LIMITED located?
Registered Office Address | Hallswelle House 1 Hallswelle Road NW11 0DH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HEATHMILL VILLAGE LIMITED?
Company Name | From | Until |
---|---|---|
PROFIT GROUP LIMITED | Jul 22, 1997 | Jul 22, 1997 |
CROWN IMPERIAL INVESTMENTS LIMITED | Oct 14, 1996 | Oct 14, 1996 |
What are the latest accounts for THE HEATHMILL VILLAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2008 |
What are the latest filings for THE HEATHMILL VILLAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 06, 2009 to Dec 05, 2009 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 07, 2009 to Dec 06, 2009 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2009 to Dec 07, 2009 | 1 pages | AA01 | ||||||||||
Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on Apr 13, 2010 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Northcrest Ventures Limited on Oct 14, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Flexible Logistics Limited on Oct 14, 2009 | 2 pages | CH02 | ||||||||||
Termination of appointment of Kandiah Thiagalingam as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2008 | 17 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2007 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Nov 30, 2006 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 403a |
Who are the officers of THE HEATHMILL VILLAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHCREST VENTURES LIMITED | Secretary | 1379 High Road N20 9LP London Northway House England |
| 126789100001 | ||||||||||
FLEXIBLE LOGISTICS LIMITED | Director | 1379 High Road N20 9LP London Northway House England |
| 128993080001 | ||||||||||
COETZEE, Ruth Meriel | Secretary | Flat 2 35 Buckley Road NW6 7LY London | British | 57389590001 | ||||||||||
HARRIES, Ian Foster | Secretary | 71 Prebend Gardens W6 0XT London | British | 22564700001 | ||||||||||
SHAHA, Abhijit Kumar | Secretary | 238 Devon Road LU2 0RY Luton | British | Administrator | 51909520001 | |||||||||
THIAGALINGAM, Kandiah | Secretary | 26 Raynham Terrace N18 2JN London | British | Accountant | 17964140001 | |||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BARTRAM, Lucien Osborne | Director | 3 Heythorp Street SW18 5BW London | British | Financial Director | 54947440001 | |||||||||
GERSHFIELD, Aaron | Director | 15 Oakleigh Park North N20 9AN London Wycherley Court United Kingdom | England | British | Director | 122684590002 | ||||||||
TAUB, Alan Grahame | Director | 77 Michleham Down Woodside Park N12 7JL London | England | British | Accountant | 35942950001 | ||||||||
THIAGALINGAM, Kandiah | Director | 55 Woodgrange Avenue Bush Hill Park EN1 1EN Enfield | United Kingdom | British | Accountant | 17964140002 | ||||||||
VERRELLS, David | Director | 35 Kingsley Road NW6 7RH London | British | Commercial Consultant | 60968140001 | |||||||||
VULLIERME, Simon Pierre | Director | 6 Hallam Mews W1N 5LP London | French | Engineer | 66511860001 | |||||||||
WHITE, Howard | Director | 2 Parker Street WC2B 5PW London | British | Company Director | 69567210001 | |||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does THE HEATHMILL VILLAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 24, 2004 Delivered On Dec 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Sep 29, 2004 Delivered On Oct 05, 2004 | Outstanding | Amount secured £1,000 due or to become due from the company to the chargee | |
Short particulars The company's interest in the security (as defined in the rent deposit deed). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0