Company NameHeavens2 Limited
Company StatusDissolved
Company Number06174094
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameHeavens To Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrant Murgatroyd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameMr Grant Richard Murgatroyd
StatusClosed
Appointed31 March 2011(4 years after company formation)
Appointment Duration3 years, 2 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameRichard James Diamond
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Grant Murgatroyd
100.00%
Ordinary

Financials

Year2014
Net Worth£944
Cash£284
Current Liabilities£8,067

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Completion of winding up (1 page)
10 March 2014Completion of winding up (1 page)
17 February 2012Order of court to wind up (2 pages)
17 February 2012Order of court to wind up (2 pages)
24 August 2011Termination of appointment of Richard Diamond as a secretary (1 page)
24 August 2011Termination of appointment of Richard Diamond as a secretary (1 page)
24 August 2011Appointment of Mr Grant Richard Murgatroyd as a secretary (1 page)
24 August 2011Appointment of Mr Grant Richard Murgatroyd as a secretary (1 page)
22 June 2011Registered office address changed from 16 Pert Close London N10 2RY on 22 June 2011 (1 page)
22 June 2011Director's details changed for Grant Murgatroyd on 31 January 2011 (2 pages)
22 June 2011Registered office address changed from 16 Pert Close London N10 2RY on 22 June 2011 (1 page)
22 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(3 pages)
22 June 2011Secretary's details changed for Richard James Diamond on 31 January 2011 (1 page)
22 June 2011Director's details changed for Grant Murgatroyd on 31 January 2011 (2 pages)
22 June 2011Secretary's details changed for Richard James Diamond on 31 January 2011 (1 page)
22 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Director's details changed for Grant Murgatroyd on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Grant Murgatroyd on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Grant Murgatroyd on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Registered office address changed from Ground Floor Flat 16 Filmer Road London SW6 7BW on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Ground Floor Flat 16 Filmer Road London SW6 7BW on 12 January 2010 (2 pages)
5 September 2009Company name changed heavens to LTD\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed heavens to LTD\certificate issued on 07/09/09 (2 pages)
14 June 2009Return made up to 20/03/09; full list of members (3 pages)
14 June 2009Return made up to 20/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 20/03/08; full list of members (6 pages)
13 August 2008Return made up to 20/03/08; full list of members (6 pages)
20 March 2007Incorporation (15 pages)
20 March 2007Incorporation (15 pages)