About

Registered Number: 06419873
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2020 (3 years and 6 months ago)
Registered Address: C/O Bdo Llp 55, Baker Street, London, W1U 7EU

 

Heartlands Hotel Ltd was registered on 06 November 2007 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2020
LIQ13 - N/A 02 July 2020
AD01 - Change of registered office address 20 February 2020
RESOLUTIONS - N/A 07 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2019
LIQ10 - N/A 07 November 2019
AD01 - Change of registered office address 12 June 2019
LIQ01 - N/A 10 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2019
CH01 - Change of particulars for director 29 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 07 November 2018
AUD - Auditor's letter of resignation 04 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AD01 - Change of registered office address 30 June 2016
AA01 - Change of accounting reference date 19 November 2015
AR01 - Annual Return 09 November 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 27 January 2015
AA01 - Change of accounting reference date 12 December 2014
AR01 - Annual Return 19 November 2014
MISC - Miscellaneous document 06 September 2014
MR04 - N/A 16 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 15 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2012
AD01 - Change of registered office address 15 November 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
DISS16(SOAS) - N/A 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 16 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AAMD - Amended Accounts 02 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 14 November 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
225 - Change of Accounting Reference Date 06 March 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

Debenture 25 November 2009 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.