About

Registered Number: 06919318
Date of Incorporation: 29/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR

 

Founded in 2009, Heathrow Car Parks Ltd have registered office in Maidenhead, Berkshire, it has a status of "Dissolved". The companies directors are listed as Dillion, Russell Jude, Dillon, Susan at Companies House. We do not know the number of employees at Heathrow Car Parks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLION, Russell Jude 11 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DILLON, Susan 29 November 2011 21 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
DISS16(SOAS) - N/A 17 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS40 - Notice of striking-off action discontinued 12 February 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AD01 - Change of registered office address 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
DISS16(SOAS) - N/A 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 30 August 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AP01 - Appointment of director 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP03 - Appointment of secretary 30 November 2011
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 May 2011
CERTNM - Change of name certificate 21 October 2010
CONNOT - N/A 21 October 2010
AR01 - Annual Return 08 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.