Company Name112 Heath Street Freehold Company Limited
Company StatusDissolved
Company Number07839090
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Crofton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ornan Road
Belsize Park
London
NW3 4QD
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameRaymond Peter Crofton
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Wildwood Rise
Hampstead Garden Suburb
London
NW11 6SX
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 November 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Crofton
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
14 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
29 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 October 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Registered office address changed from 3 Wildwood Rise London NW11 6SX to 58-60 Berners Street London W1T 3JS on 24 November 2014 (1 page)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Register(s) moved to registered office address 58-60 Berners Street London W1T 3JS (1 page)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Registered office address changed from 3 Wildwood Rise London NW11 6SX to 58-60 Berners Street London W1T 3JS on 24 November 2014 (1 page)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Register(s) moved to registered office address 58-60 Berners Street London W1T 3JS (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 January 2014Director's details changed for Jacqueline Crofton on 15 September 2013 (2 pages)
13 January 2014Director's details changed for Jacqueline Crofton on 15 September 2013 (2 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Register inspection address has been changed (1 page)
26 November 2013Register inspection address has been changed (1 page)
25 November 2013Register(s) moved to registered inspection location (1 page)
25 November 2013Register(s) moved to registered inspection location (1 page)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 August 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
6 August 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
30 April 2013Registered office address changed from 3 Wildwood Rise Hampstead Garden Suburb London NW11 6SX on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 3 Wildwood Rise Hampstead Garden Suburb London NW11 6SX on 30 April 2013 (2 pages)
28 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of a secretary (1 page)
27 March 2013Termination of appointment of a secretary (1 page)
8 February 2013Termination of appointment of Raymond Crofton as a secretary (1 page)
8 February 2013Termination of appointment of Raymond Crofton as a secretary (1 page)
17 November 2011Appointment of Raymond Peter Crofton as a secretary (3 pages)
17 November 2011Appointment of Jacqueline Crofton as a director (3 pages)
17 November 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 November 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
17 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages)
17 November 2011Appointment of Raymond Peter Crofton as a secretary (3 pages)
17 November 2011Appointment of Jacqueline Crofton as a director (3 pages)
17 November 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
17 November 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
8 November 2011Incorporation (35 pages)
8 November 2011Incorporation (35 pages)