Company NameHeath Design Services Limited
Company StatusDissolved
Company Number06396114
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael James Heath
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RolePiping Designer
Country of ResidenceEngland
Correspondence Address3 Chapel Farm Close
Gislingham
Eye
IP23 8BF
Secretary NameJanet Patricia Heath
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Chapel Farm Close
Gislingham
Eye
IP23 8BF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Janet Patricia Heath
50.00%
Ordinary
1 at £1Michael James Heath
50.00%
Ordinary

Financials

Year2014
Net Worth£226,707
Cash£274,721
Current Liabilities£63,286

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Change of details for Mrs Janet Patricia Heath as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Michael James Heath on 22 October 2018 (2 pages)
22 October 2018Secretary's details changed for Janet Patricia Heath on 22 October 2018 (1 page)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 October 2018Change of details for Mr Michael James Heath as a person with significant control on 22 October 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Registered office address changed from C/O. Roberts & Co., 2 Tower House, Hoddesdon Herts. EN11 8UR on 11 October 2010 (1 page)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from C/O. Roberts & Co., 2 Tower House, Hoddesdon Herts. EN11 8UR on 11 October 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael James Heath on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael James Heath on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael James Heath on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
25 October 2007Ad 11/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Ad 11/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Incorporation (14 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Incorporation (14 pages)