Company NameHeap Limited
Company StatusDissolved
Company Number03755875
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Reyhan Armagan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pitcairn House
Frampton Park Estate
London
E9 6PT
Secretary NameBahar Armagan
NationalityBritish
StatusClosed
Appointed31 December 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address34 Pitcairn House
Franmpton Park Estate
London
E9 6PT
Director NameAli Armagan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed25 May 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address292 High Road Leyton
London
E10 5PW
Secretary NameCengiz Yildiz
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address292 High Road Leyton
London
E10 5PW
Secretary NameMiss Reyhan Armagan
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pitcairn House
Frampton Park Estate
London
E9 6PT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address292 High Road Leyton
London
E10 5PW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,789
Cash£4,703
Current Liabilities£5,125

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2003Return made up to 21/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2002Return made up to 21/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
14 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
10 May 2000Return made up to 21/04/00; full list of members (6 pages)
14 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 8-10 stamford hill london N16 6XZ (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
21 April 1999Incorporation (12 pages)