HEATHWALL LIMITED
LONDON FTSI (MAYFAIR) LIMITED HEATHWALL LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 2NJ

Company number 04018628
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address 15 GUN WHARF, 124 WAPPING HIGH STREET, LONDON, ENGLAND, E1W 2NJ
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 62020 - Information technology consultancy activities, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 2 Lansdowne Row Office 2 London W1J 6HL England to 2 Lansdowne Row Office 2 London W1J 6HL on 2 August 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 2,000 ; Registered office address changed from 35 Baker Street London W1U 8EN to 2 Lansdowne Row Office 2 London W1J 6HL on 2 August 2016. The most likely internet sites of HEATHWALL LIMITED are www.heathwall.co.uk, and www.heathwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Heathwall Limited is a Private Limited Company. The company registration number is 04018628. Heathwall Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Heathwall Limited is 15 Gun Wharf 124 Wapping High Street London England E1w 2nj. . ZAITSEV, Mikhail is a Secretary of the company. ZAITSEV, Mikhail is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LANKA, Mara has been resigned. Director LUNKOVSKY, Nikolay has been resigned. Director VOROBYEW, Dmitry has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
ZAITSEV, Mikhail
Appointed Date: 03 July 2001

Director
ZAITSEV, Mikhail
Appointed Date: 12 October 2000
75 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 July 2001
Appointed Date: 21 June 2000

Director
LANKA, Mara
Resigned: 15 August 2006
Appointed Date: 10 June 2002
58 years old

Director
LUNKOVSKY, Nikolay
Resigned: 10 June 2002
Appointed Date: 10 July 2000
68 years old

Director
VOROBYEW, Dmitry
Resigned: 01 July 2010
Appointed Date: 15 August 2006
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 July 2000
Appointed Date: 21 June 2000

HEATHWALL LIMITED Events

02 Aug 2016
Registered office address changed from 2 Lansdowne Row Office 2 London W1J 6HL England to 2 Lansdowne Row Office 2 London W1J 6HL on 2 August 2016
02 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2,000

02 Aug 2016
Registered office address changed from 35 Baker Street London W1U 8EN to 2 Lansdowne Row Office 2 London W1J 6HL on 2 August 2016
18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000

...
... and 53 more events
10 Jul 2001
Ad 05/04/01--------- £ si 100@1=100 £ ic 1/101
24 Oct 2000
New director appointed
13 Jul 2000
Director resigned
13 Jul 2000
New director appointed
21 Jun 2000
Incorporation