About

Registered Number: 04500992
Date of Incorporation: 01/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 10 months ago)
Registered Address: 1 Bridge Lane, London, NW11 0EA,

 

Heathvale Estates Ltd was registered on 01 August 2002 and are based in London, it has a status of "Dissolved". There are no directors listed for the company 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 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AD01 - Change of registered office address 16 February 2017
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 02 August 2016
2.24B - N/A 22 March 2016
2.32B - N/A 22 March 2016
2.24B - N/A 22 September 2015
2.23B - N/A 08 July 2015
2.24B - N/A 20 March 2015
2.31B - N/A 20 March 2015
2.24B - N/A 19 September 2014
2.24B - N/A 27 March 2014
2.31B - N/A 27 March 2014
2.31B - N/A 11 March 2014
2.24B - N/A 10 October 2013
2.31B - N/A 10 October 2013
2.31B - N/A 26 September 2013
2.24B - N/A 02 May 2013
F2.18 - N/A 28 December 2012
2.16B - N/A 03 December 2012
2.17B - N/A 27 November 2012
AD01 - Change of registered office address 04 October 2012
2.12B - N/A 03 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 29 July 2011
AA - Annual Accounts 04 July 2011
TM02 - Termination of appointment of secretary 19 May 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 02 July 2010
CH03 - Change of particulars for secretary 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
353 - Register of members 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 22 September 2008
AUD - Auditor's letter of resignation 11 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 24 July 2006
225 - Change of Accounting Reference Date 15 June 2006
363s - Annual Return 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
225 - Change of Accounting Reference Date 04 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Debenture (floating charge) 12 December 2002 Fully Satisfied

N/A

Legal charge 12 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.