Company NameHeathview London Limited
Company StatusDissolved
Company Number02876809
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameHeathview Homes Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald William Townshend
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 North End House
Fitzjames Avenue
London
W14 0RY
Secretary NameMrs Jean Ann Townshend
NationalityBritish
StatusClosed
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 North End House
London
W14 0RY
Director NameMrs Jean Ann Townshend
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 North End House
London
W14 0RY
Director NameMr Edward John Schwartz
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Laburnum Close
The Street
Sheering
CM22 7LD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address1st Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£319,473
Cash£17
Current Liabilities£321,771

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 November 2009Termination of appointment of Jean Townshend as a director (1 page)
7 November 2009Termination of appointment of Jean Townshend as a director (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Return made up to 01/12/08; full list of members (4 pages)
8 April 2009Return made up to 01/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Return made up to 01/12/07; full list of members (4 pages)
2 July 2008Return made up to 01/12/07; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 01/12/06; full list of members (3 pages)
8 January 2007Return made up to 01/12/06; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 01/12/05; full list of members (3 pages)
19 April 2006Return made up to 01/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 March 2005Return made up to 01/12/04; full list of members (7 pages)
3 March 2005Return made up to 01/12/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 01/12/03; full list of members (7 pages)
20 January 2004Return made up to 01/12/03; full list of members (7 pages)
9 August 2003Particulars of mortgage/charge (7 pages)
9 August 2003Particulars of mortgage/charge (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 January 2003Return made up to 01/12/02; full list of members (7 pages)
10 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Registered office changed on 16/10/02 from: 43- high road bushey watford WD2 1EE (1 page)
16 October 2002Registered office changed on 16/10/02 from: 43- high road bushey watford WD2 1EE (1 page)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
22 May 2002Company name changed heathview homes LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed heathview homes LIMITED\certificate issued on 22/05/02 (2 pages)
15 March 2002Return made up to 01/12/01; full list of members (6 pages)
15 March 2002Return made up to 01/12/01; full list of members (6 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 November 2000Return made up to 01/12/00; full list of members (6 pages)
24 November 2000Return made up to 01/12/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 December 1999 (2 pages)
24 January 2000Accounts for a small company made up to 31 December 1999 (2 pages)
13 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Return made up to 01/12/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 December 1997Return made up to 01/12/97; full list of members (6 pages)
17 December 1997Return made up to 01/12/97; full list of members (6 pages)
2 January 1997Return made up to 01/12/96; no change of members (4 pages)
2 January 1997Return made up to 01/12/96; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 January 1996Return made up to 01/12/95; no change of members (4 pages)
19 January 1996Return made up to 01/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 December 1993Incorporation (12 pages)
1 December 1993Incorporation (12 pages)