About

Registered Number: 04178845
Date of Incorporation: 13/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 1 month ago)
Registered Address: 19 Hoppner Road, Hayes, Middlesex, UB4 8PY,

 

Heval Restaurant Ltd was setup in 2001, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are Arslan, Yasemin, Arslan, Gulnaz, Arslan, Selvim, Arslan, Sevim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSLAN, Gulnaz 12 January 2005 - 1
ARSLAN, Selvim 12 January 2005 06 September 2006 1
ARSLAN, Sevim 20 April 2011 04 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ARSLAN, Yasemin 13 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 27 November 2013
AA - Annual Accounts 30 December 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
DISS40 - Notice of striking-off action discontinued 07 August 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 31 December 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 20 April 2011
SH01 - Return of Allotment of shares 20 April 2011
AD01 - Change of registered office address 23 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 October 2009
AA01 - Change of accounting reference date 27 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 April 2009
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 31 March 2007
363a - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 09 July 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 09 July 2004
363s - Annual Return 25 June 2003
363s - Annual Return 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 September 2012 Outstanding

N/A

Rent deposit deed 01 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.