Company NameHeadway Property Initiatives Ltd
Company StatusDissolved
Company Number07893332
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Jorge Zawerthal Duarte
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2013(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Dominic Matthew Coughlan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Greg Coughlan
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 March 2012Delivered on: 2 March 2012
Persons entitled: Handf Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 grafton square london. With all moveable plant, machinery, implements furniture & equipment.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 November 2018Appointment of Mr Timothy Gregory Coughlan as a director on 16 November 2018 (2 pages)
29 November 2018Termination of appointment of Dominic Matthew Coughlan as a director on 29 November 2018 (1 page)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Appointment of Mr Dominic Matthew Coughlan as a director on 1 May 2017 (2 pages)
12 May 2017Termination of appointment of Timothy Gregory Coughlan as a director on 2 May 2017 (1 page)
12 May 2017Appointment of Mr Dominic Matthew Coughlan as a director on 1 May 2017 (2 pages)
12 May 2017Termination of appointment of Timothy Gregory Coughlan as a director on 2 May 2017 (1 page)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
5 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
5 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Termination of appointment of Jorge Duarte as a director (1 page)
3 April 2014Termination of appointment of Jorge Duarte as a director (1 page)
3 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Appointment of Mr Timothy Gregory Coughlan as a director (2 pages)
3 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Appointment of Mr Timothy Gregory Coughlan as a director (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Timothy Coughlan as a director (1 page)
12 November 2012Termination of appointment of Timothy Coughlan as a director (1 page)
12 November 2012Appointment of Mr Jorge Zawerthal Duarte as a director (2 pages)
12 November 2012Appointment of Mr Jorge Zawerthal Duarte as a director (2 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)