About

Registered Number: 06199228
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Having been setup in 2007, Peter Heaney 3 Developments Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
CH01 - Change of particulars for director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 27 April 2017
RESOLUTIONS - N/A 19 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 April 2017
SH19 - Statement of capital 19 April 2017
CAP-SS - N/A 19 April 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 21 April 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 April 2012
RP04 - N/A 29 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 26 April 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
225 - Change of Accounting Reference Date 03 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.