This company is commonly known as Heather Consultants Limited. The company was founded 25 years ago and was given the registration number 03700196. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEATHER CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03700196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 86 Jermyn Street, London, SW1Y 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Nominee Secretary | 24 September 2004 | Active |
29th Floor, 40 Bank Street, London, E14 5NR | Director | 19 November 2019 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Secretary | 02 July 2002 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 08 February 1999 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Secretary | 25 January 1999 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 17 December 2012 | Active |
124 Barrowgate Road, London, W4 4QP | Director | 08 February 1999 | Active |
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR | Director | 08 February 1999 | Active |
1st Floor 48 Conduit Street, London, W1S 2YR | Director | 02 January 2001 | Active |
Trident Chambers, PO BOX 146, Road Town, Bvi, FOREIGN | Director | 02 July 2002 | Active |
119 Hare Lane, Claygate, KT10 0QY | Director | 08 February 1999 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 02 July 2002 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 06 March 2013 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 02 July 2010 | Active |
30 E 40th St, New York Ny 10016, Usa, | Corporate Director | 02 January 2001 | Active |
Trident Chambers, PO BOX 146, Road Town, Bvi, | Corporate Director | 24 September 2004 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Director | 25 January 1999 | Active |
Mr Luca Rosci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Italian |
Address | : | 29th Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Officers | Termination director company with name termination date. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.