GINETTA HERITAGE LIMITED

Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06542848
CategoryPrivate Limited Company
Incorporated25 Mar 2008
Age16 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 11 months, 15 days

SUMMARY

GINETTA HERITAGE LIMITED is an dissolved private limited company with number 06542848. It was incorporated 16 years, 3 months, 14 days ago, on 25 March 2008 and it was dissolved 11 years, 11 months, 15 days ago, on 24 July 2012. The company address is Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Finnis

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Gwynn Birch

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-11

Old address: Black Barn Saxtead Road Framlingham Wioodbridge Suffolk IP13 9PU

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Hopkins

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hopkins

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: David Roger Dudley Hopkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 20/04/09 gbp si 1@1=1 gbp ic 1999/2000

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 02/05/08 gbp si 999@1=999 gbp ic 1000/1999

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/06/08

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 88(2)

Description: Ad 02/05/08 gbp si 999@1=999 gbp ic 1/1000

Documents

View document PDF

Incorporation company

Date: 25 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLETCHER FITNESS LTD

PO BOX 930,NEWPORT,NP20 9QA

Number:11412338
Status:ACTIVE
Category:Private Limited Company

HONEYMAN ASSOCIATES LIMITED

HARMIRE ENTERPRISE PARK,BARNARD CASTLE,DL12 8BN

Number:04044524
Status:ACTIVE
Category:Private Limited Company

JUDY'S ENTERPRISE LTD

50 DOBSON CLOSE,LONDON,NW6 4RU

Number:11055938
Status:ACTIVE
Category:Private Limited Company

LINS BROS LIMITED

THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:10145863
Status:ACTIVE
Category:Private Limited Company

ONE PEAK ADVISERS LTD

JAMES HOUSE 1 BABMAES STREET,LONDON,SW1Y 6HD

Number:08403558
Status:ACTIVE
Category:Private Limited Company

REDS SYSTEM SERVICES LIMITED

90 MANTLET CLOSE,STREATHAM VALE,SW16 5AS

Number:11366691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source