Heathrow Parcel Centre Ltd

DataGardener
dissolved
Unknown

Heathrow Parcel Centre Ltd

10730916Private Limited With Share Capital

Kemp House 160 City Road, London, EC1V2NX
Incorporated

19/04/2017

Company Age

9 years

Directors

0

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Heathrow Parcel Centre Ltd (10730916) is a private limited with share capital incorporated on 19/04/2017 (9 years old) and registered in london, EC1V2NX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 19/04/2017
EC1V2NX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

1

CCJs

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Gazette Dissolved Compulsory
Category:Gazette
Date:02-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2022
Confirmation Statement
Category:Confirmation Statement
Date:02-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2019
Legacy
Category:Miscellaneous
Date:14-10-2019
Notice Of Removal Of A Director
Category:Officers
Date:14-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Notice Of Removal Of A Director
Category:Officers
Date:26-09-2018
Legacy
Category:Miscellaneous
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2018
Resolution
Category:Resolution
Date:01-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Notice Of Removal Of A Director
Category:Officers
Date:20-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Resolution
Category:Resolution
Date:30-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Resolution
Category:Resolution
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2017
Capital Allotment Shares
Category:Capital
Date:28-06-2017
Incorporation Company
Category:Incorporation
Date:19-04-2017

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2022
Filing Date27/06/2021
Latest Accounts30/06/2020

Trading Addresses

124-128 City Road, London, EC1V2NXRegistered

Contact

Kemp House 160 City Road, London, EC1V2NX