About

Registered Number: 05335630
Date of Incorporation: 18/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: 6-8 Towpath Close, Bordesley, Birmingham, West Midlands, B9 4QA

 

Established in 2005, Heartlands Supermarket Ltd have registered office in Birmingham in West Midlands, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEB, Mohammed Aurang 18 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ZEB, Nasim Akhtar 18 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 29 June 2011
AR01 - Annual Return 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 29 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 03 May 2007
363s - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 02 September 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.