HEARTWOOD WEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

HEARTWOOD WEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05498937

Incorporation date

05/07/2005

Size

Full

Contacts

Registered address

Registered address

12 Henrietta Street, London WC2E 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon13/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2014
First Gazette notice for voluntary strike-off
dot icon19/09/2014
Application to strike the company off the register
dot icon04/09/2014
Statement of capital on 2014-09-04
dot icon01/09/2014
Statement by directors
dot icon01/09/2014
Solvency statement dated 13/08/14
dot icon01/09/2014
Resolutions
dot icon29/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon17/07/2014
Termination of appointment of Simon Nicholas Lough as a director on 2014-07-17
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Particulars of variation of rights attached to shares
dot icon20/03/2014
Change of share class name or designation
dot icon20/03/2014
Resolutions
dot icon02/09/2013
Appointment of Mrs Melanie Joyce Romans as a secretary on 2013-09-01
dot icon02/09/2013
Termination of appointment of Bernard Peter Charles as a secretary on 2013-08-31
dot icon02/09/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon19/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon26/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon26/07/2013
Register(s) moved to registered office address
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon19/07/2013
Change of share class name or designation
dot icon04/06/2013
Appointment of Mr Kevin Ian White as a director on 2013-05-24
dot icon31/05/2013
Termination of appointment of Maurice Gerard Quirke as a director on 2013-05-24
dot icon31/05/2013
Termination of appointment of David Anthony Bisset Lough as a director on 2013-05-24
dot icon31/05/2013
Termination of appointment of David John Gamble as a director on 2013-05-24
dot icon31/05/2013
Appointment of Mrs Tracey Ann Davidson as a director on 2013-05-24
dot icon10/04/2013
Satisfaction of charge 4 in full
dot icon10/04/2013
Satisfaction of charge 3 in full
dot icon19/03/2013
Memorandum and Articles of Association
dot icon15/03/2013
Resolutions
dot icon17/10/2012
Resolutions
dot icon17/10/2012
Resolutions
dot icon08/08/2012
Group of companies' accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon09/07/2012
Change of share class name or designation
dot icon09/07/2012
Change of share class name or designation
dot icon23/05/2012
Termination of appointment of Guy Andrew Hudson as a director on 2012-05-11
dot icon16/12/2011
Director's details changed for Mr Simon Nicholas Lough on 2011-12-02
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Change of share class name or designation
dot icon24/10/2011
Change of share class name or designation
dot icon20/10/2011
Termination of appointment of Simon James Gulliford as a director on 2011-10-14
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/09/2011
Appointment of Mr Simon James Gulliford as a director on 2011-09-01
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2011
Group of companies' accounts made up to 2011-04-30
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2011
Appointment of Mr Maurice Gerard Quirke as a director
dot icon02/08/2011
Termination of appointment of Gary Rogerson as a director
dot icon02/08/2011
Termination of appointment of John Heskett as a director
dot icon28/07/2011
Change of share class name or designation
dot icon28/07/2011
Change of share class name or designation
dot icon08/07/2011
Change of share class name or designation
dot icon10/06/2011
Appointment of Mrs Karen Lesley Fryer as a director
dot icon24/05/2011
Register(s) moved to registered inspection location
dot icon24/05/2011
Register inspection address has been changed
dot icon24/05/2011
Registered office address changed from 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2011-05-24
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon23/12/2010
Particulars of variation of rights attached to shares
dot icon23/12/2010
Change of share class name or designation
dot icon23/12/2010
Change of share class name or designation
dot icon23/12/2010
Resolutions
dot icon23/12/2010
Resolutions
dot icon30/11/2010
Change of share class name or designation
dot icon29/10/2010
Appointment of Mr Bernard Peter Charles as a secretary
dot icon29/10/2010
Termination of appointment of Simon Clark as a secretary
dot icon29/10/2010
Termination of appointment of Simon Clark as a director
dot icon24/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon04/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon04/08/2010
Change of share class name or designation
dot icon04/08/2010
Change of share class name or designation
dot icon04/08/2010
Change of share class name or designation
dot icon21/04/2010
Director's details changed for Mr Guy Andrew Hudson on 2010-04-14
dot icon22/01/2010
Director's details changed for Mr Guy Andrew Hudson on 2010-01-22
dot icon16/12/2009
Director's details changed for Simon Nicholas Lough on 2009-12-16
dot icon15/12/2009
Director's details changed for Mr Gary Rogerson on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr David John Gamble on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Simon John Dixon on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Burr Noland Carter on 2009-12-15
dot icon11/12/2009
Change of share class name or designation
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon30/10/2009
Memorandum and Articles of Association
dot icon20/10/2009
Change of share class name or designation
dot icon13/10/2009
Memorandum and Articles of Association
dot icon13/10/2009
Resolutions
dot icon24/08/2009
Group of companies' accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon30/06/2009
Ad 25/06/09\gbp si [email protected]=209.1\gbp ic 61214.2/61423.3\
dot icon19/05/2009
Ad 05/05/09-05/05/09\gbp si [email protected]=344.8\gbp ic 60869.4/61214.2\
dot icon01/05/2009
Resolutions
dot icon11/12/2008
Ad 07/11/08\gbp si [email protected]=219.7\gbp ic 60649.7/60869.4\
dot icon11/12/2008
Ad 15/09/08\gbp si [email protected]=182\gbp ic 60467.7/60649.7\
dot icon11/12/2008
Ad 20/08/08\gbp si [email protected]=543.9\gbp ic 59923.8/60467.7\
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon11/12/2008
Capitals not rolled up
dot icon06/11/2008
Resolutions
dot icon19/09/2008
Director appointed mr burr noland carter
dot icon18/09/2008
Director appointed mr guy andrew hudson
dot icon18/09/2008
Director appointed mr simon john dixon
dot icon26/08/2008
Group of companies' accounts made up to 2008-04-30
dot icon19/08/2008
Return made up to 05/07/08; full list of members
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Resolutions
dot icon21/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon21/08/2007
Return made up to 05/07/07; full list of members
dot icon11/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 05/07/06; full list of members
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Secretary resigned;director resigned
dot icon08/03/2006
Ad 22/02/06--------- £ si [email protected]=1924 £ ic 56361/58285
dot icon08/03/2006
Ad 07/12/05--------- £ si [email protected] £ ic 56361/56361
dot icon16/01/2006
Memorandum and Articles of Association
dot icon29/12/2005
Ad 07/12/05--------- £ si [email protected]=56359 £ ic 2/56361
dot icon29/12/2005
Nc inc already adjusted 07/12/05
dot icon29/12/2005
S-div 07/12/05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon14/12/2005
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon01/11/2005
Certificate of change of name
dot icon30/07/2005
Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/07/2005
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Secretary resigned
dot icon05/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lough, Simon Nicholas
Director
25/11/2005 - 17/07/2014
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/2005 - 05/07/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/07/2005 - 05/07/2005
43699
Gulliford, Simon James
Director
01/09/2011 - 14/10/2011
37
Quirke, Maurice Gerard
Director
01/08/2011 - 24/05/2013
26

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 HEARTWOOD WEALTH GROUP LIMITED

HEARTWOOD WEALTH GROUP LIMITED is an(a) Dissolved company incorporated on 05/07/2005 with the registered office located at 12 Henrietta Street, London WC2E 8LH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEARTWOOD WEALTH GROUP LIMITED?

toggle

HEARTWOOD WEALTH GROUP LIMITED is currently Dissolved. It was registered on 05/07/2005 and dissolved on 13/01/2015.

Where is HEARTWOOD WEALTH GROUP LIMITED located?

toggle

HEARTWOOD WEALTH GROUP LIMITED is registered at 12 Henrietta Street, London WC2E 8LH.

What does HEARTWOOD WEALTH GROUP LIMITED do?

toggle

HEARTWOOD WEALTH GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for HEARTWOOD WEALTH GROUP LIMITED?

toggle

The latest filing was on 13/01/2015: Final Gazette dissolved via voluntary strike-off.