About

Registered Number: 06955746
Date of Incorporation: 08/07/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: 6 Snow Hill, City Of London, London, EC1A 2AY

 

Established in 2009, Heathrow Stockley Park Centre Ltd have registered office in London. This company has 3 directors listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 08 July 2009 20 July 2009 1
OLSWANG DIRECTORS 2 LIMITED 08 July 2009 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 08 July 2009 20 July 2009 1

Filing History

Document Type Date
LIQ03 - N/A 14 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2019
LIQ06 - N/A 06 November 2019
TM01 - Termination of appointment of director 29 October 2019
NDISC - N/A 16 April 2019
AD01 - Change of registered office address 20 February 2019
RESOLUTIONS - N/A 19 February 2019
LIQ02 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2019
DISS16(SOAS) - N/A 22 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 19 September 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 19 December 2013
CERTNM - Change of name certificate 18 September 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 August 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
SH01 - Return of Allotment of shares 20 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 07 December 2009
225 - Change of Accounting Reference Date 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Rent deposit charge 12 April 2010 Outstanding

N/A

Deed of accession 12 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.