Company NameHeatcourt Limited
Company StatusDissolved
Company Number03212115
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMohammad Najib
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(3 days after company formation)
Appointment Duration8 years, 2 months (closed 31 August 2004)
RoleBusiness Executive
Correspondence Address103 Clements Road
East Ham Newham
London
E6 2DP
Director NameZulafqar Ali
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 31 August 2004)
RoleBusiness Executive
Correspondence Address26 Campbell Road
East Ham
London
E6 1NP
Secretary NameZulafqar Ali
NationalityBritish
StatusClosed
Appointed20 October 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 31 August 2004)
RoleBusiness Executive
Correspondence Address26 Campbell Road
East Ham
London
E6 1NP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Bashir Ahmed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brisbane Road
Ilford
Essex
IG1 4SL
Secretary NameMr Bashir Ahmed
NationalityBritish
StatusResigned
Appointed17 June 1996(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Brisbane Road
Ilford
Essex
IG1 4SL

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 March 2004Return made up to 14/06/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
26 April 2001Full accounts made up to 30 June 2000 (13 pages)
22 May 2000Full accounts made up to 30 June 1999 (12 pages)
13 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Full accounts made up to 30 June 1998 (12 pages)
17 April 1998Full accounts made up to 30 June 1997 (12 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Return made up to 14/06/97; full list of members (6 pages)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Incorporation (16 pages)