About

Registered Number: 04126933
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2018 (5 years and 10 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Heathfields Ltd was founded on 18 December 2000 and are based in London, it's status is listed as "Dissolved". The organisation does not have any directors listed at Companies House.

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 09 July 2018
LIQ13 - N/A 09 April 2018
LIQ03 - N/A 10 November 2017
AD01 - Change of registered office address 15 November 2016
RESOLUTIONS - N/A 11 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2016
4.70 - N/A 08 November 2016
AA - Annual Accounts 08 June 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
AR01 - Annual Return 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 10 November 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 22 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 16 October 2014
DISS40 - Notice of striking-off action discontinued 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 January 2013
AA01 - Change of accounting reference date 06 December 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 08 September 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
225 - Change of Accounting Reference Date 19 February 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 06 October 2006
395 - Particulars of a mortgage or charge 04 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2011 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 August 2007 Fully Satisfied

N/A

Legal charge 12 April 2007 Fully Satisfied

N/A

Debenture 29 March 2007 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Debenture 27 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.