HEATHROW STOCKLEY PARK CENTRE LIMITED

Register to unlock more data on OkredoRegister

HEATHROW STOCKLEY PARK CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06955746

Incorporation date

08/07/2009

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, City Of London, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon08/07/2024
Final Gazette dissolved following liquidation
dot icon14/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon08/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2023
Liquidators' statement of receipts and payments to 2023-01-28
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-01-28
dot icon01/04/2021
Liquidators' statement of receipts and payments to 2021-01-28
dot icon14/04/2020
Liquidators' statement of receipts and payments to 2020-01-28
dot icon13/11/2019
Appointment of a voluntary liquidator
dot icon06/11/2019
Resignation of a liquidator
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon16/04/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2019
Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill City of London London EC1A 2AY on 2019-02-20
dot icon19/02/2019
Statement of affairs
dot icon19/02/2019
Appointment of a voluntary liquidator
dot icon19/02/2019
Resolutions
dot icon22/12/2018
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon03/07/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon03/07/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon03/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon14/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon31/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon31/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon31/03/2014
Termination of appointment of Neil Mcintyre as a director
dot icon31/03/2014
Termination of appointment of Nicholas Benbow as a director
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Certificate of change of name
dot icon01/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 2012-12-07
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-12
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Appointment of Mr Neil Mcintyre as a director
dot icon07/12/2009
Termination of appointment of Peter Gibson as a director
dot icon02/08/2009
Accounting reference date shortened from 31/07/2010 to 31/12/2009
dot icon02/08/2009
Appointment terminated secretary olswang cosec LIMITED
dot icon02/08/2009
Appointment terminated director christopher mackie
dot icon02/08/2009
Appointment terminated director olswang directors 1 LIMITED
dot icon02/08/2009
Appointment terminated director olswang directors 2 LIMITED
dot icon02/08/2009
Director appointed peter david edward gibson
dot icon02/08/2009
Director appointed nick benbow
dot icon08/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

3
psc login icon

Officers

This information is available in our reports to registered users.

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 HEATHROW STOCKLEY PARK CENTRE LIMITED

HEATHROW STOCKLEY PARK CENTRE LIMITED is an(a) Dissolved company incorporated on 08/07/2009 with the registered office located at 6 Snow Hill, City Of London, London EC1A 2AY. There are currently 2 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 HEATHROW STOCKLEY PARK CENTRE LIMITED?

toggle

HEATHROW STOCKLEY PARK CENTRE LIMITED is currently Dissolved. It was registered on 08/07/2009 and dissolved on 08/07/2024.

Where is HEATHROW STOCKLEY PARK CENTRE LIMITED located?

toggle

HEATHROW STOCKLEY PARK CENTRE LIMITED is registered at 6 Snow Hill, City Of London, London EC1A 2AY.

What does HEATHROW STOCKLEY PARK CENTRE LIMITED do?

toggle

HEATHROW STOCKLEY PARK CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HEATHROW STOCKLEY PARK CENTRE LIMITED?

toggle

The latest filing was on 08/07/2024: Final Gazette dissolved following liquidation.