About

Registered Number: 06199165
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Peter Heaney 9 Developments Ltd was registered on 02 April 2007 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business does not have any directors listed.

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 23 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 12 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 22 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
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 08 May 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 21 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 28 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.