Company NameHeathridge Ltd
DirectorMorton Gold
Company StatusLiquidation
Company Number05753358
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Morton Gold
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cranwich Road
London
N16 5HZ
Director NameMr Nathan Schwartz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Secretary NameResi Schwartz
NationalityBritish
StatusResigned
Appointed28 March 2006(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2010)
RoleCompany Director
Correspondence Address44 Darenth Road
London
N16 6EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mayer Gold
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,785
Cash£1,935
Current Liabilities£361,628

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due30 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Returns

Next Return Due6 April 2017 (overdue)

Filing History

28 November 2020Dissolution deferment (1 page)
24 November 2020Completion of winding up (1 page)
28 November 2016Order of court to wind up (2 pages)
28 November 2016Order of court to wind up (2 pages)
11 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Notice of ceasing to act as receiver or manager (4 pages)
3 May 2013Notice of ceasing to act as receiver or manager (4 pages)
24 April 2013Receiver's abstract of receipts and payments to 10 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 10 April 2013 (2 pages)
23 April 2013Notice of ceasing to act as receiver or manager (2 pages)
23 April 2013Notice of ceasing to act as receiver or manager (2 pages)
23 April 2013Notice of ceasing to act as receiver or manager (2 pages)
23 April 2013Notice of ceasing to act as receiver or manager (2 pages)
17 September 2012Notice of appointment of receiver or manager (3 pages)
17 September 2012Notice of appointment of receiver or manager (3 pages)
17 September 2012Notice of appointment of receiver or manager (3 pages)
17 September 2012Notice of appointment of receiver or manager (3 pages)
17 September 2012Notice of appointment of receiver or manager (3 pages)
17 September 2012Notice of appointment of receiver or manager (3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(3 pages)
13 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(3 pages)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Registered office address changed from 8 Lansdowne Road London N17 9XE United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 8 Lansdowne Road London N17 9XE United Kingdom on 14 July 2011 (1 page)
14 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Appointment of Morton Gold as a director (3 pages)
8 February 2011Appointment of Morton Gold as a director (3 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
12 December 2010Registered office address changed from 44 Darenth Rd London N16 6EJ on 12 December 2010 (1 page)
12 December 2010Registered office address changed from 44 Darenth Rd London N16 6EJ on 12 December 2010 (1 page)
13 October 2010Termination of appointment of Resi Schwartz as a secretary (1 page)
13 October 2010Termination of appointment of Resi Schwartz as a secretary (1 page)
13 October 2010Termination of appointment of Nathan Schwartz as a director (1 page)
13 October 2010Termination of appointment of Nathan Schwartz as a director (1 page)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 23/03/08; full list of members (3 pages)
8 December 2008Return made up to 23/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 23/03/07; full list of members (2 pages)
20 June 2007Return made up to 23/03/07; full list of members (2 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)