ACCRUE HEATHCROFT (GP) LIMITED
Overview
Company Name | ACCRUE HEATHCROFT (GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07177544 |
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 ACCRUE HEATHCROFT (GP) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ACCRUE HEATHCROFT (GP) LIMITED located?
Registered Office Address | Prince Albert House 20 King Street SL6 1DT Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCRUE HEATHCROFT (GP) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ACCRUE HEATHCROFT (GP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on Aug 25, 2016 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew John Pettit on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William James Killick on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen John Webster on Sep 21, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 29 pages | AA | ||||||||||
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 30 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 33 pages | AA | ||||||||||
Termination of appointment of John Slade as a director | 2 pages | TM01 | ||||||||||
Appointment of Brian William Quinn as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr John Michael Temple Slade on Dec 10, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 3 New Burlington Mews London W1B 4QB United Kingdom* on Jan 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of William Killick as a director | 3 pages | AP01 | ||||||||||
Who are the officers of ACCRUE HEATHCROFT (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KILLICK, William James | Director | Wigmore Street W1U 1QY London 105 England | England | British | Banker | 71352980002 | ||||
PETTIT, Andrew John | Director | Wigmore Street W1U 1QY London 105 England | England | British | Lawyer | 62947400004 | ||||
QUINN, Brian William | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire | United Kingdom | British | Director | 166242840001 | ||||
WEBSTER, Stephen John | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire | United Kingdom | British | Company Director | 58917240004 | ||||
SLADE, John Michael Temple | Director | Grosvenor Street Mayfair W1K 4QX London 35 | United Kingdom | British | Chartered Surveyor | 83151050003 |
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