HESLINGTON TALENTED LTD

Flat 33 Belvedere House, Feltham, TW13 4DH, United Kingdom
StatusDISSOLVED
Company No.09220734
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 21 days

SUMMARY

HESLINGTON TALENTED LTD is an dissolved private limited company with number 09220734. It was incorporated 9 years, 8 months, 6 days ago, on 16 September 2014 and it was dissolved 2 years, 2 months, 21 days ago, on 01 March 2022. The company address is Flat 33 Belvedere House, Feltham, TW13 4DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: Flat 33 Belvedere House Feltham TW13 4DH

Change date: 2021-04-16

Old address: 150 Roseberry Avenue Coventry CV2 1NE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-08

Psc name: Vitalijs Babenko

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Mark Dean

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Vitalijs Babenko

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: 150 Roseberry Avenue Coventry CV2 1NE

Change date: 2020-07-14

Old address: 5 Kavsan Place Hounslow TW5 9AY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-29

Psc name: Vitalijs Babenko

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Alexandru Ungurean

Cessation date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vitalijs Babenko

Appointment date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexandru Ungurean

Termination date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: 99 Midsummer Avenue Hounslow TW4 5AY United Kingdom

Change date: 2020-05-29

New address: 5 Kavsan Place Hounslow TW5 9AY

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Ungurean

Notification date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyrone Goodridge

Cessation date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Robert Ungurean

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyrone Goodridge

Termination date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: 99 Midsummer Avenue Hounslow TW4 5AY

Old address: 96 Bear Road Feltham TW13 6RG England

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tyrone Goodridge

Notification date: 2019-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-14

Psc name: Manuel Braganca

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tyrone Goodridge

Appointment date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Braganca

Termination date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-21

New address: 96 Bear Road Feltham TW13 6RG

Old address: 6 Staples Drive Coalville LE67 4GB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manuel Braganca

Notification date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Braganca

Appointment date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Dempster

Cessation date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Dempster

Termination date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Dempster

Notification date: 2017-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-20

Psc name: Joe Paterson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Charles Dempster

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Joe Paterson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

New address: 6 Staples Drive Coalville LE67 4GB

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mbatojuo

Termination date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Paterson

Appointment date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 55 Greening Street London SE2 0LY United Kingdom

Change date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Michael Mbatojuo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: 7 Ilam Square Ilkeston DE7 8SR United Kingdom

New address: 55 Greening Street London SE2 0LY

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Carrington

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Carrington

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Savage

Termination date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: 7 Ilam Square Ilkeston DE7 8SR

Old address: 8 Cyril Grove Aigburth Liverpool L17 0AR

Change date: 2015-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: 2 Cherry Road Enfield EN3 5SE United Kingdom

Change date: 2015-08-17

New address: 8 Cyril Grove Aigburth Liverpool L17 0AR

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Savage

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Peter Smyth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: 2 Cherry Road Enfield EN3 5SE

Change date: 2014-11-14

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Peter Smyth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-11-04

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETA INVESTMENTS LIMITED

UNIT 3 THE BUSINESS CENTRE,HENLEY ON THAMES,RG9 4QG

Number:10152878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IBC VALOR LIMITED

20-22 WENLOCK ROAD 20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06679861
Status:ACTIVE
Category:Private Limited Company

JWRS COMPOSITES LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:10426353
Status:ACTIVE
Category:Private Limited Company

LEARNING PARTNERSHIP WEST CIC

LPW HOUSE PRINCESS STREET,BRISTOL,BS3 4AG

Number:02911928
Status:ACTIVE
Category:Community Interest Company

MINCONSULT LIMITED

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:08301292
Status:ACTIVE
Category:Private Limited Company

THE CASSIOCASSIO COMPANY LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:06756488
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