Company NameHeathart Limited
Company StatusDissolved
Company Number03065169
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ivo Laurence George Hesmondhalgh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Director NameRichard Dominic Claydon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 18 June 2002)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address450 Kings Road
Chelsea
London
SW10 0LQ
Secretary NameMartin Barry Silverman
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 18 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Director NameRosalind Mary Paterson-Morgan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 1995)
RoleSolicitor
Correspondence Address3 Queripel House
1 Duke Of York Square King's Road
London
SW3 4LY
Secretary NameRosalind Mary Paterson-Morgan
NationalityBritish
StatusResigned
Appointed16 August 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 1995)
RoleSolicitor
Correspondence Address3 Queripel House
1 Duke Of York Square King's Road
London
SW3 4LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address166 Portobello Road
London
W11 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
18 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 June 2000Return made up to 06/06/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 September 1999Return made up to 06/06/99; full list of members (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 06/06/98; no change of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
15 July 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1997Registered office changed on 12/05/97 from: c/o brice droogleever & co 1 cadogan gate sloane street london SW1X 0AL (1 page)
7 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Return made up to 06/06/96; full list of members (6 pages)
28 January 1996Accounting reference date notified as 31/03 (1 page)
2 November 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995New director appointed (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
24 August 1995Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 June 1995Incorporation (38 pages)