HEIDI CAR (UK) LIMITED
Status | DISSOLVED |
Company No. | 02810350 |
Category | Private Limited Company |
Incorporated | 19 Apr 1993 |
Age | 31 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2011 |
Years | 13 years, 4 months |
SUMMARY
HEIDI CAR (UK) LIMITED is an dissolved private limited company with number 02810350. It was incorporated 31 years, 1 month, 2 days ago, on 19 April 1993 and it was dissolved 13 years, 4 months ago, on 21 January 2011. The company address is 8 Surrey Street 8 Surrey Street, NR1 3NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 15 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirstine Ann Cooper
Documents
Appoint person director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms April Marie Commons
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Wilford
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rose
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Deakin
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr david rowley rose
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director alison hewitt
Documents
Resolution
Date: 05 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ms alison louise wilford
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david todd
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 22 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: lex house 17 connaught place london W2 2EL
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 May 2006
Category: Address
Type: 287
Description: Registered office changed on 05/05/06 from: lex house 17 connaught place london W2 2EL
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hyundai car (uk) LIMITED\certificate issued on 17/08/05
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/05; full list of members
Documents
Accounts amended with accounts type full
Date: 13 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/03; full list of members
Documents
Legacy
Date: 10 May 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/98; full list of members
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 18 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/97; full list of members
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Mar 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/04/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10716359 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ALBERT STREET,ST. ALBANS,AL3 8HY
Number: | 11352519 |
Status: | ACTIVE |
Category: | Private Limited Company |
141B NORTH HYDE ROAD,HAYES,UB3 4NS
Number: | 11911756 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGB CONSULTING (BENNACHIE) LTD
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC558492 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN STREET,ILKESTON,DE7 5GT
Number: | 10560330 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,,EC1A 2BN
Number: | 07763770 |
Status: | ACTIVE |
Category: | Private Limited Company |