Company NameHeartland Songs Limited
Company StatusDissolved
Company Number04446793
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlan John McGee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address84 Clifton Hill
London
NW8 0JT
Secretary NameAlan John McGee
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address84 Clifton Hill
London
NW8 0JT
Director NameMr Stephen Joseph King
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bolingbroke Road
London
SW11 6HE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressIbex House
162-164 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,244
Cash£181
Current Liabilities£3,427

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 October 2007Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 24/05/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2004Return made up to 24/05/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: second floor quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page)
30 December 2003Return made up to 24/05/03; full list of members (5 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)