Company NameHeathrock Trading Limited
Company StatusDissolved
Company Number07798347
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameLouise Ann Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Emlyn Buildings
Brucas Street
Eton
Berkshire
SL4 6BP
Director NameMr Peter Genders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren Burtons Lane
Little Chalfont St. Giles
Buckinghamshire
HP8 4BS
Secretary NameMrs Louise Davison
StatusClosed
Appointed01 February 2016(4 years, 4 months after company formation)
Appointment Duration3 years (closed 19 February 2019)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Secretary NameFrank Horatio Tett
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGlobal House Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Louise Davidson
100.00%
Ordinary

Financials

Year2014
Turnover£1,410,274
Gross Profit£64,185
Net Worth£95,008
Current Liabilities£1,557,647

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
23 November 2018Application to strike the company off the register (3 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 March 2018Cessation of Rumon Ltd as a person with significant control on 15 March 2018 (1 page)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
10 November 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption full accounts made up to 31 October 2014 (7 pages)
29 March 2016Total exemption full accounts made up to 31 October 2014 (7 pages)
25 February 2016Appointment of Mrs Louise Davison as a secretary on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Frank Horatio Tett as a secretary on 1 February 2016 (1 page)
25 February 2016Appointment of Mrs Louise Davison as a secretary on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Frank Horatio Tett as a secretary on 1 February 2016 (1 page)
12 October 2015Secretary's details changed for Frank Horatio Tett on 1 September 2015 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Secretary's details changed for Frank Horatio Tett on 1 September 2015 (1 page)
12 October 2015Secretary's details changed for Frank Horatio Tett on 1 September 2015 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
20 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
20 August 2014Total exemption full accounts made up to 31 October 2012 (7 pages)
20 August 2014Administrative restoration application (3 pages)
20 August 2014Administrative restoration application (3 pages)
20 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
20 August 2014Total exemption full accounts made up to 31 October 2012 (7 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Director's details changed for Louise Ann Davidson on 1 February 2013 (2 pages)
7 October 2013Director's details changed for Louise Ann Davidson on 1 February 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Director's details changed for Louise Ann Davidson on 1 February 2013 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2011Incorporation (36 pages)
5 October 2011Incorporation (36 pages)