HEARTSPHERES LIMITED

Register to unlock more data on OkredoRegister

HEARTSPHERES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05647015

Incorporation date

07/12/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

150 Princes Avenue, London W3 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon26/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2016
First Gazette notice for voluntary strike-off
dot icon29/04/2016
Application to strike the company off the register
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon04/03/2016
Termination of appointment of John Peter Jewitt as a director on 2016-02-15
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon06/01/2016
Director's details changed for Dr Peter Gruenwald on 2015-08-01
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Registered office address changed from Flat 33 Stanbury Court 99 Haverstock Hill London NW3 4RR to 150 Princes Avenue London W3 8LU on 2015-03-30
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/08/2014
Registered office address changed from 32 Darnley Avenue Horfield Bristol Bristol BS7 0BS to Flat 33 Stanbury Court 99 Haverstock Hill London NW3 4RR on 2014-08-04
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon02/01/2012
Registered office address changed from 32 Darnley Avenue Morfield Bristol Avon BS7 0BS on 2012-01-02
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/05/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon20/04/2011
Registered office address changed from 2 Westbury Mews Westbury Hill Westbury-on-Trym Bristol BS9 3QA United Kingdom on 2011-04-20
dot icon13/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Catherine Ward as a secretary
dot icon04/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Dr Peter Gruenwald on 2009-10-01
dot icon30/03/2009
Return made up to 07/12/08; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from 17 stoke hill stoke bishop bristol BS9 1JN
dot icon27/03/2009
Director appointed mr john peter jewitt
dot icon27/03/2009
Director's change of particulars / peter gruenwald / 05/01/2008
dot icon19/03/2009
Appointment terminated director george perry
dot icon23/02/2009
Appointment terminated director catherine ward
dot icon29/12/2008
Return made up to 31/12/07; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Ad 19/02/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 07/12/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: 14 the dell westbury on trym bristol BS9 3UD
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
Registered office changed on 23/12/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Secretary resigned
dot icon07/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
07/12/2005 - 07/12/2005
383
BOURSE NOMINEES LIMITED
Corporate Director
07/12/2005 - 07/12/2005
327
Ward, Catherine
Secretary
07/12/2005 - 31/12/2009
-
Ward, Catherine
Director
01/01/2007 - 10/02/2009
-
Gruenwald, Peter, Dr
Director
07/12/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEARTSPHERES LIMITED

HEARTSPHERES LIMITED is an(a) Dissolved company incorporated on 07/12/2005 with the registered office located at 150 Princes Avenue, London W3 8LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEARTSPHERES LIMITED?

toggle

HEARTSPHERES LIMITED is currently Dissolved. It was registered on 07/12/2005 and dissolved on 26/07/2016.

Where is HEARTSPHERES LIMITED located?

toggle

HEARTSPHERES LIMITED is registered at 150 Princes Avenue, London W3 8LU.

What does HEARTSPHERES LIMITED do?

toggle

HEARTSPHERES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEARTSPHERES LIMITED?

toggle

The latest filing was on 26/07/2016: Final Gazette dissolved via voluntary strike-off.