Company NameHeathcote Enterprises Limited
Company StatusDissolved
Company Number03373111
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Zachariah Rudofsky
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranulf Road
London
NW2 2BT
Director NameMs Hephzibah Rivka Rudofsky
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 08 March 2005)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address11 Ranulf Road
London
NW2 2BT
Secretary NameMs Hephzibah Rivka Rudofsky
NationalityBritish
StatusClosed
Appointed17 May 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 08 March 2005)
RoleConsultant- Laboratory Service
Country of ResidenceEngland
Correspondence Address11 Ranulf Road
London
NW2 2BT
Director NameDaniel Jonathan Rudy
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 1 Netherhall Gardens
London
NW3 5RN
Secretary NameMr Steven Zachariah Rudofsky
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranulf Road
London
NW2 2BT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,024
Cash£23,620
Current Liabilities£3,596

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
12 July 2004Return made up to 19/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
29 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
19 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 19/05/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
23 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: 20 furnival street london EC4A 1BN (1 page)
27 March 2001Full accounts made up to 31 May 2000 (7 pages)
1 June 2000Full accounts made up to 31 May 1999 (7 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1999Registered office changed on 23/06/99 from: 124/130 seymour place london W1H 6AA (1 page)
23 June 1999Full accounts made up to 31 May 1998 (7 pages)
23 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
18 June 1998Return made up to 19/05/98; full list of members (6 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page)
19 May 1997Incorporation (18 pages)