Company NameHealeyford Ltd
Company StatusDissolved
Company Number07667416
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jerry Ryan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2014(3 years after company formation)
Appointment Duration1 year, 1 month (closed 18 August 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
London
W1W 8QX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Michael Paul Gallucci
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Street
London
W1S 1YH

Contact

Websitewww.hkrarchitects.com/
Telephone020 70969072
Telephone regionLondon

Location

Registered Address32-36 Great Portland Street
London
W1W 8QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry English
100.00%
Ordinary

Financials

Year2014
Net Worth£60,001

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Appointment of Mr Jerry Ryan as a director on 1 July 2014 (2 pages)
29 October 2014Appointment of Mr Jerry Ryan as a director on 1 July 2014 (2 pages)
29 October 2014Appointment of Mr Jerry Ryan as a director on 1 July 2014 (2 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
28 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
21 November 2013Termination of appointment of Michael Gallucci as a director (1 page)
21 November 2013Termination of appointment of Michael Gallucci as a director (1 page)
21 November 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(3 pages)
21 November 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2013Termination of appointment of Michael Gallucci as a director (2 pages)
12 September 2013Termination of appointment of Michael Gallucci as a director (2 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
15 November 2012Service address changed for {officer_name} (3 pages)
15 November 2012Service address changed for {officer_name} (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
24 October 2012Registered office address changed from 14 Hanover Street London W1S 1YH United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 14 Hanover Street London W1S 1YH United Kingdom on 24 October 2012 (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Appointment of Mr Michael Paul Gallucci as a director (3 pages)
3 October 2011Appointment of Mr Michael Paul Gallucci as a director (3 pages)
12 September 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 September 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 June 2011Incorporation (20 pages)
13 June 2011Incorporation (20 pages)