Company NameHeathtrade Limited
DirectorMohammed Qirem
Company StatusLiquidation
Company Number03047350
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Qirem
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleAdmin Officer
Correspondence Address42 Chaucer House
Churchill Gardens
London
SW1V 3DW
Secretary NameMr Mohamad Eid
NationalityBritish
StatusCurrent
Appointed28 July 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Royal Avenue House
Royal Avenue
London
SW3 4QD
Director NameShaul Yechiel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed24 April 1995(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressStafford House Kenwood Close
Hampstead
London
NW3 7JL
Secretary NameHezi Yechiel
NationalityBritish
StatusResigned
Appointed24 April 1995(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressStafford House
Kenwood Close Hampstead
London
NW3 7JL
Director NameAbdarahman Raymond El Hadi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address17 Willow House
Maple Walk
London
W10 4NN
Secretary NameStanley Sherwin Beller
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address43 Portland Place
London
W1N 3AG
Director NameGraham Richard Dennis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address228 Westbourne Park Road
London
W11 1EP
Secretary NameMarie Catherine Elizabeth McEvoy
NationalityIrish
StatusResigned
Appointed25 September 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address5 The Birches
Station Road Manor Park
London
E12 5BS
Secretary NameStuart Garcia
NationalityBritish
StatusResigned
Appointed15 February 2004(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 2004)
RoleSolicitor
Correspondence Address1 Yorkshire Grey Place
Heath Street
London
NW3 6SJ
Director NameMr Kenneth Raymond Salter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38a Upwood Road
Lee
London
SE12 8AD
Director NameAgila Younes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 November 2006)
RoleResturanter
Correspondence Address1 Cranbourne Alley
London
WC2H 7AW
Director NameBouabbane Abdenour
Date of BirthJune 1966 (Born 57 years ago)
NationalityAlgerian
StatusResigned
Appointed27 March 2006(10 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 November 2006)
RoleManager Restaurant
Correspondence Address89 Plough Road
London
SW11 2BJ
Director NameKazem El Hagg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 January 2008)
RoleQuality Manager
Correspondence Address141 The Water Gardens
London
W2 2DE
Secretary NameKazem El Hagg
NationalityBritish
StatusResigned
Appointed15 December 2006(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 January 2008)
RoleQuality Manager
Correspondence Address141 The Water Gardens
London
W2 2DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNo 15 1st Floor Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2005
Turnover£442,900
Net Worth-£701,619
Cash£36,908
Current Liabilities£8,750

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Next Accounts Due30 July 2007 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due3 May 2017 (overdue)

Filing History

17 February 2010Registered office address changed from 44-46 Cranborne Street London WC2H 7AN on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 44-46 Cranborne Street London WC2H 7AN on 17 February 2010 (2 pages)
19 November 2008Secretary appointed mohamed eid (2 pages)
19 November 2008Secretary appointed mohamed eid (2 pages)
14 August 2008Appointment terminated director kazem el hagg (1 page)
14 August 2008Appointment terminated director kazem el hagg (1 page)
19 June 2008Order of court to wind up (1 page)
19 June 2008Order of court to wind up (1 page)
29 April 2008Appointment terminated secretary kazem el hagg (1 page)
29 April 2008Appointment terminated secretary kazem el hagg (1 page)
8 January 2008Strike-off action suspended (1 page)
8 January 2008Strike-off action suspended (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 1 cranbourn alley london WC2H 7AW (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: 1 cranbourn alley london WC2H 7AW (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
14 September 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
14 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2005Return made up to 19/04/05; full list of members (6 pages)
30 July 2005Return made up to 19/04/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 July 2004New secretary appointed (1 page)
21 July 2004Return made up to 19/04/04; full list of members (7 pages)
21 July 2004Return made up to 19/04/04; full list of members (7 pages)
21 July 2004New secretary appointed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 43 portland place london W1N 3AG (1 page)
30 June 2004Registered office changed on 30/06/04 from: 43 portland place london W1N 3AG (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
15 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
15 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
14 May 2003Return made up to 19/04/03; full list of members (7 pages)
14 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
13 December 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 September 1999 (10 pages)
5 April 2001Full accounts made up to 30 September 1999 (10 pages)
16 November 2000Full accounts made up to 30 September 1998 (10 pages)
16 November 2000Full accounts made up to 30 September 1998 (10 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
9 July 1999Full accounts made up to 30 September 1997 (10 pages)
9 July 1999Full accounts made up to 30 September 1997 (10 pages)
8 July 1999Registered office changed on 08/07/99 from: 1 bentinck street london W1M 5RN (1 page)
8 July 1999Registered office changed on 08/07/99 from: 1 bentinck street london W1M 5RN (1 page)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
26 August 1998Return made up to 19/04/98; full list of members (6 pages)
26 August 1998Ad 10/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 1998Ad 10/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 1998Return made up to 19/04/98; full list of members (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 45 parade mansion watford way hendon central london NW4 3JJ (1 page)
24 June 1997Registered office changed on 24/06/97 from: 45 parade mansion watford way hendon central london NW4 3JJ (1 page)
13 June 1997Full accounts made up to 30 September 1996 (10 pages)
13 June 1997Full accounts made up to 30 September 1996 (10 pages)
29 May 1997New secretary appointed (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New secretary appointed (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
8 July 1996Return made up to 19/04/96; full list of members (6 pages)
8 July 1996Return made up to 19/04/96; full list of members (6 pages)
30 April 1996Auditor's resignation (1 page)
30 April 1996Auditor's resignation (1 page)
4 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
4 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
26 October 1995Accounting reference date notified as 31/03 (1 page)
26 October 1995Accounting reference date notified as 31/03 (1 page)
30 September 1995Particulars of mortgage/charge (6 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1995Incorporation (38 pages)
19 April 1995Incorporation (38 pages)