Company NameOrganisedheaven Ltd
Company StatusDissolved
Company Number07754975
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Karen Anne Johnson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(7 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 11 April 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 - 7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.organisedheaven.com
Email address[email protected]
Telephone07 876208771
Telephone regionMobile

Location

Registered Address5 - 7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£30,752
Cash£62,889
Current Liabilities£35,753

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 January 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 March 2016Registered office address changed from Mistle Barn Caulk Lane Swaithe S70 3QG to 5 - 7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 March 2016 (1 page)
20 March 2016Registered office address changed from Mistle Barn Caulk Lane Swaithe S70 3QG to 5 - 7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 March 2016 (1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
15 March 2016Declaration of solvency (3 pages)
2 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(4 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(4 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 April 2012Appointment of Ms Karen Anne Johnson as a director (2 pages)
30 April 2012Appointment of Ms Karen Anne Johnson as a director (2 pages)
17 April 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Peter Valaitis as a director (1 page)
17 April 2012Termination of appointment of Peter Valaitis as a director (1 page)
30 August 2011Incorporation (20 pages)
30 August 2011Incorporation (20 pages)