Company NameHeaven And Earth Clothing Limited
Company StatusDissolved
Company Number05882399
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSacha Isaacs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address216-217 Tottenham Court Road
London
W1T 7PT
Secretary NameTamara Zoe Isaacs Pearce
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NQ
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressGround Floor
Britanic House 17 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

75 at £1Sacha Isaacs
75.00%
Ordinary
25 at £1Tamara Zoe Isaacs Pearce
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,561
Cash£372
Current Liabilities£17,811

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 100
(4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 100
(4 pages)
24 April 2012Amended accounts made up to 31 May 2011 (5 pages)
24 April 2012Amended total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sacha Isaacs on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Sacha Isaacs on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Sacha Isaacs on 8 June 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Return made up to 20/07/08; full list of members (3 pages)
28 August 2008Return made up to 20/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 August 2007Return made up to 20/07/07; full list of members (3 pages)
6 August 2007Return made up to 20/07/07; full list of members (3 pages)
26 October 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
26 October 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
26 October 2006Ad 20/07/06-20/07/06 £ si [email protected]=98 £ ic 2/100 (1 page)
26 October 2006Ad 20/07/06-20/07/06 £ si [email protected]=98 £ ic 2/100 (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Secretary resigned (1 page)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)