Company NameHeathbury Trading Limited
Company StatusDissolved
Company Number07807618
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Irshad Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 May 2015)
RoleFinancial Consultant
Country of ResidenceLondon
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameIrshad Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 St. Chads Road
Derby
DE23 6RR
Director NameMr Jason Joseph
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Anthony Steven Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Anthony Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,289
Cash£2,183
Current Liabilities£11,074

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Termination of appointment of Anthony Steven Carter as a director on 14 July 2014 (1 page)
15 July 2014Appointment of Mr Irshad Ahmed as a director on 14 July 2014 (2 pages)
15 July 2014Termination of appointment of Anthony Steven Carter as a director on 14 July 2014 (1 page)
15 July 2014Appointment of Mr Irshad Ahmed as a director on 14 July 2014 (2 pages)
7 May 2014Termination of appointment of Jason Joseph as a director on 20 April 2014 (1 page)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Termination of appointment of Jason Joseph as a director on 20 April 2014 (1 page)
7 May 2014Termination of appointment of Jason Joseph as a director on 20 April 2014 (1 page)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Termination of appointment of Jason Joseph as a director on 20 April 2014 (1 page)
20 March 2014Appointment of Mr Anthony Steven Carter as a director on 1 March 2014 (2 pages)
20 March 2014Appointment of Mr Anthony Steven Carter as a director on 1 March 2014 (2 pages)
20 March 2014Appointment of Mr Anthony Steven Carter as a director on 1 March 2014 (2 pages)
8 January 2014Appointment of Mr Jason Joseph as a director on 2 December 2013 (2 pages)
8 January 2014Appointment of Mr Jason Joseph as a director on 2 December 2013 (2 pages)
8 January 2014Appointment of Mr Jason Joseph as a director on 2 December 2013 (2 pages)
7 January 2014Termination of appointment of Irshad Ahmed as a director on 2 December 2013 (1 page)
7 January 2014Termination of appointment of Irshad Ahmed as a director on 2 December 2013 (1 page)
7 January 2014Termination of appointment of Irshad Ahmed as a director on 2 December 2013 (1 page)
11 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
23 May 2013Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page)
23 May 2013Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page)
23 May 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 23 May 2013 (1 page)
23 May 2013Appointment of Irshad Ahmed as a director on 4 February 2013 (2 pages)
23 May 2013Appointment of Irshad Ahmed as a director on 4 February 2013 (2 pages)
23 May 2013Appointment of Irshad Ahmed as a director on 4 February 2013 (2 pages)
23 May 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page)
25 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)