SEAN HEANEY LETTINGS LIMITED
Overview
Company Name | SEAN HEANEY LETTINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05385959 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEAN HEANEY LETTINGS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is SEAN HEANEY LETTINGS LIMITED located?
Registered Office Address | Hartfield Place 40-44 High Street HA6 1BN Northwood Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEAN HEANEY LETTINGS LIMITED?
Company Name | From | Until |
---|---|---|
SEAN HEANEY ESTATE AGENTS (COCKFOSTERS) LIMITED | May 22, 2006 | May 22, 2006 |
SEAN HEANEY ESTATE AGENT LIMITED | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for SEAN HEANEY LETTINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SEAN HEANEY LETTINGS 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 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Robret Clow & Co 40-44 Harfield Place High Street Northwood HA6 1BN England to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on Apr 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 47 the Ridgeway Friern Barnet London N11 3LG England to C/O Robret Clow & Co 40-44 Harfield Place High Street Northwood HA6 1BN on Dec 24, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Hartfield Place 40- 44 High Street Northwood Middlesex HA6 1BN England to 47 the Ridgeway Friern Barnet London N11 3LG on May 05, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Sean Christian Heaney on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma Jane Heaney on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Denis Cornel Lonergan as a secretary on Aug 13, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to C/O Hartfield Place 40- 44 High Street Northwood Middlesex HA6 1BN on Aug 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sean Christian Heaney on May 29, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of SEAN HEANEY LETTINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEANEY, Emma Jane | Director | 40-44 High Street HA6 1BN Northwood Hartfield Place Middlesex England | United Kingdom | British | Director | 43010740011 | ||||
HEANEY, Sean Christian | Director | 40-44 High Street HA6 1BN Northwood Hartfield Place Middlesex England | England | British | Estate Agent | 103969600004 | ||||
LONERGAN, Denis Cornel | Secretary | 83 Dukes Avenue Muswell Hill N10 2QD London | British | 23195420002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SEAN HEANEY LETTINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sean Christian Heaney | Apr 06, 2016 | 40-44 High Street HA6 1BN Northwood Hartfield Place Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Joseph Heaney | Apr 06, 2016 | 40-44 High Street HA6 1BN Northwood Hartfield Place Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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