Company NameHeathstow Limited
Company StatusDissolved
Company Number04813934
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Dissolution Date19 September 2023 (6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Devon Boyd Gayle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RolePartitioner
Country of ResidenceEngland
Correspondence Address21 High Road
Stapleford
Hertford
SG14 3NW
Director NameMr David John Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lawrence Avenue
London
E17 5PQ
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lawrence Avenue
London
E17 5PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Devon Boyd Gayle
80.00%
Ordinary
20 at £1Demie Gayle
20.00%
Ordinary

Financials

Year2014
Net Worth£317
Cash£428
Current Liabilities£19,852

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023Voluntary strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (1 page)
29 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
22 December 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 September 2020Director's details changed for Mr Devon Boyd Gayle on 16 September 2020 (2 pages)
16 September 2020Change of details for Mr Devon Gayle as a person with significant control on 16 September 2020 (2 pages)
23 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 July 2017Notification of Devon Gayle as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Devon Gayle as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Devon Boyd Gayle on 1 June 2010 (2 pages)
30 September 2010Director's details changed for Devon Boyd Gayle on 1 June 2010 (2 pages)
30 September 2010Director's details changed for Devon Boyd Gayle on 1 June 2010 (2 pages)
30 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2009Return made up to 27/06/09; full list of members (3 pages)
20 August 2009Return made up to 27/06/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 April 2009Appointment terminated secretary david williams (1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
28 April 2009Appointment terminated secretary david williams (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
20 April 2009Appointment terminated director david williams (1 page)
20 April 2009Appointment terminated director david williams (1 page)
20 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 June 2008Return made up to 27/06/07; full list of members (4 pages)
3 June 2008Return made up to 27/06/07; full list of members (4 pages)
3 June 2008Director and secretary's change of particulars / david williams / 30/06/2007 (1 page)
3 June 2008Director and secretary's change of particulars / david williams / 30/06/2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
11 August 2006Return made up to 27/06/06; full list of members (2 pages)
11 August 2006Return made up to 27/06/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 27/06/05; full list of members (3 pages)
29 July 2005Return made up to 27/06/05; full list of members (3 pages)
29 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
28 October 2004Return made up to 27/06/04; full list of members (7 pages)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Return made up to 27/06/04; full list of members (7 pages)
10 August 2003Secretary resigned (1 page)
10 August 2003New secretary appointed;new director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New secretary appointed;new director appointed (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003New director appointed (2 pages)
10 August 2003Secretary resigned (1 page)
27 June 2003Incorporation (16 pages)
27 June 2003Incorporation (16 pages)