Company NameHeathrow Services Ltd
DirectorSukhan Dave Singh
Company StatusLiquidation
Company Number06052522
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sukhan Dave Singh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address46 Alanbrooke
Gravesend
DA12 1NA
Director NameSimryn Singh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(3 days after company formation)
Appointment Duration1 year (resigned 20 January 2008)
RoleCompany Director
Correspondence Address50 Blunts Avenue
Sipson
Middlesex
UB7 0DS
Secretary NameSandeep Jassar
NationalityBritish
StatusResigned
Appointed18 January 2007(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address5 Ashwood Gardens
Hayes
Middlesex
UB3 4LT
Director NameManjit Kumar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2007(8 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 June 2008)
RoleBusiness Consultant
Correspondence Address50 Blunts Avenue
Sipson
Middlesex
UB7 0DS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2008
Net Worth£18,728
Cash£3,221
Current Liabilities£1,212

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due29 January 2017 (overdue)

Filing History

17 January 2024Progress report in a winding up by the court (23 pages)
26 January 2023Progress report in a winding up by the court (23 pages)
7 February 2022Progress report in a winding up by the court (23 pages)
2 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2 September 2021 (2 pages)
10 March 2021Progress report in a winding up by the court (20 pages)
31 January 2020Progress report in a winding up by the court (22 pages)
12 March 2019Progress report in a winding up by the court (19 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
20 February 2018Progress report in a winding up by the court (20 pages)
3 March 2017Court order INSOLVENCY:annual report for period 05/01/2017 (14 pages)
3 March 2017Court order INSOLVENCY:annual report for period 05/01/2017 (14 pages)
3 March 2016INSOLVENCY:re progress report 06/01/2014-05/01/2015 (15 pages)
3 March 2016INSOLVENCY:re progress report 06/01/2015-05/01/2016 (5 pages)
3 March 2016INSOLVENCY:re progress report 06/01/2014-05/01/2015 (15 pages)
3 March 2016INSOLVENCY:re progress report 06/01/2015-05/01/2016 (5 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Sqauare London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Sqauare London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
23 January 2014Insolvency:annual progress report (18 pages)
23 January 2014Insolvency:annual progress report (18 pages)
5 March 2013Insolvency:annual progress report (11 pages)
5 March 2013Insolvency:annual progress report (11 pages)
1 May 2012Insolvency:miscellaneou progress report (11 pages)
1 May 2012Insolvency:miscellaneou progress report (11 pages)
21 January 2011Appointment of a liquidator (1 page)
21 January 2011Appointment of a liquidator (1 page)
19 January 2011Registered office address changed from 8 Crossways Silwood Road Ascot Berks SL5 0PY U K on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 8 Crossways Silwood Road Ascot Berks SL5 0PY U K on 19 January 2011 (2 pages)
13 January 2011Order of court to wind up (2 pages)
13 January 2011Order of court to wind up (2 pages)
12 January 2011Order of court - restore and wind up (1 page)
12 January 2011Order of court - restore and wind up (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Appointment terminated director manjit kumar (1 page)
30 June 2009Appointment terminated director manjit kumar (1 page)
3 June 2009Registered office changed on 03/06/2009 from 50 blunts avenue sipson middx UB7 0DS (1 page)
3 June 2009Registered office changed on 03/06/2009 from 50 blunts avenue sipson middx UB7 0DS (1 page)
18 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 May 2009Return made up to 15/01/09; full list of members (3 pages)
8 May 2009Return made up to 15/01/09; full list of members (3 pages)
7 May 2009Director's change of particulars / sukhan singh / 05/05/2009 (1 page)
7 May 2009Appointment terminated secretary sandeep jassar (1 page)
7 May 2009Director's change of particulars / sukhan singh / 05/05/2009 (1 page)
7 May 2009Appointment terminated secretary sandeep jassar (1 page)
5 May 2009Director appointed mr sukhan singh (1 page)
5 May 2009Director appointed mr sukhan singh (1 page)
16 May 2008Return made up to 15/01/08; full list of members (7 pages)
16 May 2008Return made up to 15/01/08; full list of members (7 pages)
2 May 2008Appointment terminated director simryn singh (1 page)
2 May 2008Appointment terminated director simryn singh (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
15 January 2007Incorporation (9 pages)
15 January 2007Incorporation (9 pages)