London
WC1R 4AG
Secretary Name | Ms Joan Dillon |
---|---|
Status | Closed |
Appointed | 21 May 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Damien Carley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2001(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 May 2012) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 5 Iona Drive Glasnevin Dublin 9 9 |
Secretary Name | Joseph Paul Brohoon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sunnybank 86a Rathdown Park Rathfarnham Dublin 6 |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Heavenly Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,713 |
Current Liabilities | £6,412 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2016 | Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (2 pages) |
24 December 2015 | Application to strike the company off the register (2 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
17 November 2014 | Satisfaction of charge 1 in full (1 page) |
17 November 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 October 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
22 October 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 September 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
13 September 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
23 January 2013 | Accounts for a small company made up to 31 October 2011 (9 pages) |
23 January 2013 | Accounts for a small company made up to 31 October 2011 (9 pages) |
14 January 2013 | Termination of appointment of Joseph Brohoon as a secretary (1 page) |
14 January 2013 | Appointment of Ms Joan Dillon as a secretary (1 page) |
14 January 2013 | Termination of appointment of Joseph Brohoon as a secretary (1 page) |
14 January 2013 | Appointment of Mr Joseph Brohoon as a director (2 pages) |
14 January 2013 | Appointment of Mr Joseph Brohoon as a director (2 pages) |
14 January 2013 | Termination of appointment of Damien Carley as a director (1 page) |
14 January 2013 | Termination of appointment of Damien Carley as a director (1 page) |
14 January 2013 | Appointment of Ms Joan Dillon as a secretary (1 page) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a small company made up to 31 October 2009 (10 pages) |
18 January 2011 | Accounts for a small company made up to 31 October 2009 (10 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Damien Carley on 31 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Damien Carley on 31 October 2009 (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 October 2008 (11 pages) |
30 June 2009 | Accounts for a small company made up to 31 October 2008 (11 pages) |
20 March 2009 | Return made up to 22/10/08; full list of members (3 pages) |
20 March 2009 | Return made up to 22/10/08; full list of members (3 pages) |
19 March 2009 | Return made up to 22/10/07; full list of members (3 pages) |
19 March 2009 | Return made up to 22/10/07; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / damien carley / 01/07/2007 (1 page) |
18 March 2009 | Director's change of particulars / damien carley / 01/07/2007 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 228 upper richmond road london SW15 6TG (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 228 upper richmond road london SW15 6TG (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Accounts for a small company made up to 31 October 2007 (11 pages) |
2 February 2009 | Accounts for a small company made up to 31 October 2007 (11 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Accounts for a small company made up to 31 October 2006 (11 pages) |
7 November 2007 | Accounts for a small company made up to 31 October 2006 (11 pages) |
15 December 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
15 December 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page) |
11 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page) |
25 November 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
25 November 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page) |
10 February 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
10 February 2004 | Return made up to 22/10/03; full list of members (6 pages) |
10 February 2004 | Return made up to 22/10/03; full list of members (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 22/10/02; full list of members (6 pages) |
3 February 2003 | Return made up to 22/10/02; full list of members (6 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Company name changed midlex one hundred and twenty li mited\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed midlex one hundred and twenty li mited\certificate issued on 02/11/01 (2 pages) |
22 October 2001 | Incorporation (18 pages) |
22 October 2001 | Incorporation (18 pages) |