HEADWAY INVESTMENTS
Overview
| Company Name | HEADWAY INVESTMENTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03341341 |
| 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 HEADWAY INVESTMENTS?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HEADWAY INVESTMENTS located?
| Registered Office Address | 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEADWAY INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HEADWAY INVESTMENTS?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Eugenia Victoria Schroeder as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sunil Masson as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Antonella Di Giacinto as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Appointment of Mr Sunil Masson as a director on Jan 24, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Rudge as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of William Robert Hawes as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Accomplish Corporate Services Limited as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Rudge as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Eugenia Victoria Schroeder as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of HEADWAY INVESTMENTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
| GIACINTO, Antonella Di | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Italy | Italian | 256353870001 | |||||||||
| ASHDOWN SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 79015480002 | |||||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
| PROFESSIONAL TRUST COMPANY (UK) LIMITED | Secretary | Upper Brook Street W1K 7QD London 25 United Kingdom |
| 128777060001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ALLEN, Matthew John | Director | 25 Upper Brook Street W1K 7QD London Suite 100 United Kingdom | England | British | 135065040001 | |||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||
| CORDWELL, Michael Thomas | Director | Flat 18, Millenium Court St Clement JE2 6GS Jersey Channel Islands | Jersey | British | 87883270001 | |||||||||
| FISHER, James William | Director | 246 High Street Wickham Market IP13 0RF Woodbridge Suffolk | British | 112704450001 | ||||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||
| HAWES, William Robert | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | British | 57852850001 | |||||||||
| MASSON, Sunil | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 76262480002 | |||||||||
| MCBURNEY, Joseph | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | United Kingdom | British | 166295460001 | |||||||||
| RUDGE, David | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | 58543980005 | |||||||||
| SCHROEDER, Eugenia Victoria | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 232326800001 | |||||||||
| SIBLEY, Richard Jeremy Bernard | Director | Festing Road Putney SW15 1LW London 67 | England | British | 112704400002 | |||||||||
| STEINHART, Joel Alexander | Director | 6 Crooked Usage N3 3HB London | British | 70854290001 | ||||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Deborah Jane | Director | 3 Heath Court 10-12 Frognal Hampstead NW3 6AH London | United Kingdom | British | 90551020001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| TOWNSEND, Susan Jane | Director | Flat 1 The Grange 44 Loch Promenade IM1 2LZ Douglas Isle Of Man | British | 45849860004 | ||||||||||
| ACCOMPLISH CORPORATE SERVICES LIMITED | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 115281170002 | ||||||||||
| ANNAN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72686780001 | |||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| DEYNEBROOKE DIRECTORS LIMITED | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | 114367420001 | |||||||||||
| PTC DIRECTORS LIMITED | Director | Upper Brook Street W1K 7QD London 25 London United Kingdom |
| 155689100001 |
Who are the persons with significant control of HEADWAY INVESTMENTS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Antonella Di Giacinto | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Does HEADWAY INVESTMENTS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Contratto definitivo di mutuo in contani | Created On Nov 27, 1974 Acquired On Jul 15, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured ITL1.722.563 | |
Short particulars Via val maggia 56 rome italy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Contratto definitivo di mutuo in contani | Created On Nov 27, 1974 Acquired On Jul 15, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured ITL4.091.627 | |
Short particulars Via val maggia 52/54 rome italy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Contratto definitivo di mutuo in contani | Created On Nov 27, 1974 Acquired On Jul 15, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured ITL3.068.685 | |
Short particulars Via val cenischia 18 rome italy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Contratto definitivo di mutuo in contani | Created On Nov 27, 1974 Acquired On Jul 15, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured ITL3.324.427 | |
Short particulars Via val cenischia 16 rome italy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Contratto definitivo di mutuo in contani | Created On Nov 27, 1974 Acquired On Jul 15, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured ITL1.790.075 | |
Short particulars Via val cenischia 14 rome italy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Contratto definitivo di mutuo in contani | Created On Nov 27, 1974 Acquired On Jul 15, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured Itl.790.075 | |
Short particulars Via val cenischia 14 rome italy. | ||||
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