Company NameHeston Consultants Limited
Company StatusDissolved
Company Number05233034
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 13 August 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St. Antoine M59 St. Antoine Se
St. Antoine
Goodlands
Gpo Box 244
Mauritius
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed16 September 2004(same day as company formation)
Correspondence AddressNew Premier House 3rd Floor
150 Southampton Row, Bloomsbury
London
WC1B 5AL
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed16 September 2004(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(3 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2013Voluntary strike-off action has been suspended (1 page)
27 March 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 5,000
(5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 5,000
(5 pages)
4 September 2012Application to strike the company off the register (3 pages)
4 September 2012Application to strike the company off the register (3 pages)
20 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
20 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (4 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (4 pages)
31 January 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
31 January 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
31 January 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
24 September 2010Director's details changed for Edwardson Parker Associates Limited on 16 September 2010 (2 pages)
24 September 2010Secretary's details changed for P & T Secretaries Limited on 16 September 2010 (2 pages)
24 September 2010Secretary's details changed for P & T Secretaries Limited on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Edwardson Parker Associates Limited on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (4 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (4 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
22 September 2009Ad 07/09/09 gbp si 4998@1=4998 gbp ic 2/5000 (2 pages)
22 September 2009Ad 07/09/09\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
21 May 2009Accounts for a small company made up to 30 September 2008 (4 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (4 pages)
13 October 2008Return made up to 16/09/08; full list of members (4 pages)
13 October 2008Return made up to 16/09/08; full list of members (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (4 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
26 September 2007Return made up to 16/09/07; full list of members (2 pages)
5 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
5 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
2 October 2006Return made up to 16/09/06; full list of members (2 pages)
2 October 2006Return made up to 16/09/06; full list of members (2 pages)
6 March 2006Accounts made up to 30 September 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 16/09/05; full list of members (2 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 16/09/05; full list of members (2 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Memorandum and Articles of Association (20 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Memorandum and Articles of Association (20 pages)
29 June 2005Nc inc already adjusted 21/06/05 (1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Nc inc already adjusted 21/06/05 (1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
16 September 2004Incorporation (18 pages)