Camden Town
London
NW1 0AG
Director Name | Mr Jaspal Singh Gidda |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | Mr David Anthony Hickson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowness Close Holmes Chapel Cheshire CW4 7JX |
Director Name | Eileen Shelagh Knowles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Heawood Hall Nether Alderley Macclesfield Cheshire SK10 4TN |
Director Name | Mr Peter Norman Knowles |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Heawood Hall, Nether Alderley Macclesfield Cheshire SK10 4TN |
Secretary Name | Eileen Shelagh Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Heawood Hall Nether Alderley Macclesfield Cheshire SK10 4TN |
Registered Address | 85-87 Bayham Street Camden Town London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Heawood Research LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Application to strike the company off the register (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 January 2012 | Termination of appointment of Eileen Knowles as a secretary (2 pages) |
9 January 2012 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 9 January 2012 (2 pages) |
9 January 2012 | Appointment of Anthony Lewis as a director (3 pages) |
9 January 2012 | Appointment of Anthony Lewis as a director on 1 January 2012 (3 pages) |
9 January 2012 | Termination of appointment of Peter Knowles as a director (2 pages) |
9 January 2012 | Appointment of Jaspal Gidda as a director (3 pages) |
9 January 2012 | Termination of appointment of Eileen Shelagh Knowles as a director on 1 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 9 January 2012 (2 pages) |
9 January 2012 | Termination of appointment of Eileen Knowles as a director (2 pages) |
9 January 2012 | Termination of appointment of Peter Norman Knowles as a director on 1 January 2012 (2 pages) |
9 January 2012 | Appointment of Jaspal Gidda as a director on 1 January 2012 (3 pages) |
9 January 2012 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 9 January 2012 (2 pages) |
9 January 2012 | Termination of appointment of Eileen Shelagh Knowles as a secretary on 1 January 2012 (2 pages) |
7 December 2011 | Termination of appointment of David Anthony Hickson as a director on 21 November 2011 (2 pages) |
7 December 2011 | Termination of appointment of David Hickson as a director (2 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Director's details changed for David Anthony Hickson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Anthony Hickson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Peter Norman Knowles on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Peter Norman Knowles on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Peter Norman Knowles on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Eileen Shelagh Knowles on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Anthony Hickson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Eileen Shelagh Knowles on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Eileen Shelagh Knowles on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
29 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 09/11/06; full list of members
|
9 December 2005 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
9 December 2005 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
9 November 2005 | Incorporation (12 pages) |
9 November 2005 | Incorporation (12 pages) |