London
NW2 6LN
Director Name | Maria Babloumian |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British/Russian |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Property Trading |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawthorn Business Park Granville Road London NW2 2AZ |
Website | www.theheatplan.com/ |
---|---|
Telephone | 0800 0430431 |
Telephone region | Freephone |
Registered Address | 20 - 22 Bridge End Leeds LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Richard Symonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,633 |
Cash | £193,795 |
Current Liabilities | £333,909 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Registered office address changed from Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN to C/O Wine & Co 20 - 22 Bridge End Leeds LS1 4DJ on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN to C/O Wine & Co 20 - 22 Bridge End Leeds LS1 4DJ on 18 May 2016 (1 page) |
4 February 2016 | Registration of charge 078691980001, created on 3 February 2016 (23 pages) |
4 February 2016 | Registration of charge 078691980001, created on 3 February 2016 (23 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 December 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
7 November 2014 | Registered office address changed from 8 Hawthorn Business Park Granville Road London NW2 2AZ to Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 8 Hawthorn Business Park Granville Road London NW2 2AZ to Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 8 Hawthorn Business Park Granville Road London NW2 2AZ to Office 12 Wing Yip Business Centre 395 Edgeware Road London NW2 6LN on 7 November 2014 (1 page) |
29 October 2014 | Termination of appointment of Maria Babloumian as a director on 24 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Maria Babloumian as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Richard Symonds as a director on 25 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Richard Symonds as a director on 25 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from C/O C/O Property Today Group Hawthorn Business Centre Granville Road London NW2 2AZ United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O C/O Property Today Group Hawthorn Business Centre Granville Road London NW2 2AZ United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Registered office address changed from C/O Goodman Jones Llp 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from C/O Goodman Jones Llp 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 28 December 2012 (1 page) |
16 August 2012 | Company name changed exchangetoday.co.uk LTD\certificate issued on 16/08/12
|
16 August 2012 | Company name changed exchangetoday.co.uk LTD\certificate issued on 16/08/12
|
23 January 2012 | Registered office address changed from 20 - 22 Bridge End Leeds LS1 4DJ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 20 - 22 Bridge End Leeds LS1 4DJ United Kingdom on 23 January 2012 (1 page) |
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|