Company NameHeading South Limited
Company StatusDissolved
Company Number06328916
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameAddup Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameJose Ari Rodrigues Celia
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBrazilian
StatusClosed
Appointed13 August 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Barao Do Triunfo 550-95
Sao Paulo
04602-002 Sao Paulo
Brazil
Director NameAndrew Della Casa
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clifford Street
London
W1S 4JY
Director NamePeter Nolte
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2008(11 months after company formation)
Appointment Duration6 years, 10 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Republica Do Iraque,285
Sao Paulo
04611-000 Sp
Brazil
Secretary NameAndrew Della Casa
NationalityBritish
StatusResigned
Appointed13 August 2007(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clifford Street
London
W1S 4JY
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address15 Clifford Street
London
W1S 4JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3k at £1Peter Nolte
60.00%
Ordinary
2k at £1Ari Celia
40.00%
Ordinary

Financials

Year2014
Net Worth-£91,080
Current Liabilities£91,080

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2012Termination of appointment of Andrew Eugene Nicholas Della Casa as a secretary on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Andrew Eugene Nicholas Della Casa as a secretary on 22 August 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Peter Nolte on 10 July 2010 (2 pages)
18 October 2010Director's details changed for Peter Nolte on 10 July 2010 (2 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Jose Ari Rodrigues Celia on 10 July 2010 (2 pages)
18 October 2010Director's details changed for Jose Ari Rodrigues Celia on 10 July 2010 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 20 stadium street london SW10 0PT (1 page)
14 August 2008Registered office changed on 14/08/2008 from 20 stadium street london SW10 0PT (1 page)
14 August 2008Director and secretary's change of particulars / andrew della casa / 02/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / andrew della casa / 02/08/2008 (1 page)
7 August 2008Director appointed peter nolte (1 page)
7 August 2008Director appointed peter nolte (1 page)
8 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
8 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
22 October 2007Ad 11/10/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007£ nc 1000/5000 11/10/07 (2 pages)
22 October 2007£ nc 1000/5000 11/10/07 (2 pages)
22 October 2007Ad 11/10/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 280 grays inn road london WC1X 8EB (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 280 grays inn road london WC1X 8EB (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
20 August 2007Company name changed addup LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed addup LIMITED\certificate issued on 20/08/07 (2 pages)
31 July 2007Incorporation (11 pages)
31 July 2007Incorporation (11 pages)