Heelands
Milton Keynes
MK13 7NJ
Director Name | Mr Daniel John Hogan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester House 399 Silbury Blvd Central Milton Keynes Bucks MK9 2AH |
Director Name | Stephanie Prabaharan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Gloucester House 399 Silbury Blvd Milton Keynes Buckinghamshire MK9 2AH |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mull Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,611 |
Cash | £82,856 |
Current Liabilities | £88,027 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 12 February 2017 (overdue) |
---|
28 November 2020 | Progress report in a winding up by the court (25 pages) |
---|---|
10 January 2020 | Progress report in a winding up by the court (21 pages) |
19 August 2019 | Registered office address changed from Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27 the Joiners Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 19 August 2019 (2 pages) |
22 November 2018 | Progress report in a winding up by the court (15 pages) |
27 September 2017 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 27 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to Unit 39, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 27 September 2017 (2 pages) |
16 September 2017 | Progress report in a winding up by the court (22 pages) |
16 September 2017 | Progress report in a winding up by the court (22 pages) |
24 November 2016 | Insolvency:liquidators progress report to 09/09/2016 (20 pages) |
24 November 2016 | Insolvency:liquidators progress report to 09/09/2016 (20 pages) |
4 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2015 | Appointment of a liquidator (1 page) |
10 December 2015 | Appointment of a liquidator (1 page) |
11 November 2015 | Order of court to wind up (2 pages) |
11 November 2015 | Order of court to wind up (2 pages) |
16 October 2015 | Registered office address changed from Gloucester House 399 Silbury Blvd Central Milton Keynes Bucks MK9 2AH to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Gloucester House 399 Silbury Blvd Central Milton Keynes Bucks MK9 2AH to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 16 October 2015 (2 pages) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Termination of appointment of Stephanie Prabaharan as a director on 18 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Stephanie Prabaharan as a director on 18 May 2015 (2 pages) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Termination of appointment of Daniel Hogan as a director (2 pages) |
28 May 2014 | Termination of appointment of Daniel Hogan as a director (2 pages) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 April 2013 | Director's details changed for Mr Robert Gavin on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Robert Gavin on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Robert Gavin on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
9 April 2013 | Appointment of Stephanie Prabaharan as a director (3 pages) |
9 April 2013 | Appointment of Stephanie Prabaharan as a director (3 pages) |
13 November 2012 | Appointment of Mr Daniel John Hogan as a director (2 pages) |
13 November 2012 | Appointment of Mr Daniel John Hogan as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 14 the Craven Heelands Milton Keynes Bucks MK13 7NJ on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 14 the Craven Heelands Milton Keynes Bucks MK13 7NJ on 18 October 2011 (2 pages) |
26 September 2011 | Director's details changed for Robert Gavin on 1 February 2011 (2 pages) |
26 September 2011 | Director's details changed for Robert Gavin on 1 February 2011 (2 pages) |
26 September 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Robert Gavin on 1 February 2011 (2 pages) |
20 July 2011 | Registered office address changed from Suite 301 145-157 St John Street London EC1V 4PY on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Suite 301 145-157 St John Street London EC1V 4PY on 20 July 2011 (2 pages) |
2 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Registered office address changed from Suite 2, 23 Grand Parade Brighton East Sussex BN2 9QB on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Suite 2, 23 Grand Parade Brighton East Sussex BN2 9QB on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Suite 2, 23 Grand Parade Brighton East Sussex BN2 9QB on 6 January 2011 (2 pages) |
17 September 2010 | Registered office address changed from Unit 2 23 Grand Parade Brighton East Sussex BN2 9QB on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Unit 2 23 Grand Parade Brighton East Sussex BN2 9QB on 17 September 2010 (2 pages) |
16 September 2010 | Termination of appointment of Westco Nominees Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Westco Nominees Limited as a secretary (2 pages) |
9 September 2010 | Registered office address changed from Level 2 145-157 St John Street London EC1V 4PY on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Level 2 145-157 St John Street London EC1V 4PY on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Level 2 145-157 St John Street London EC1V 4PY on 9 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 June 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / robert gavin / 02/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / robert gavin / 02/06/2009 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Incorporation (15 pages) |
29 January 2008 | Incorporation (15 pages) |