Company NameHeritage Ceramics
Company StatusDissolved
Company Number02125660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1987(37 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neil Burke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2013(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 06 October 2020)
RoleDelivery Driver
Country of ResidenceEngland
Correspondence Address39 Auckland Road
Upper Norwood
London
SE19 2DR
Director NameMr Kojo Darko
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(28 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address65 Polruan Place
Fishermead
Milton Keynes
MK6 2DZ
Director NameMiss Marie-Louise Louise Benedicta Clotilde Coffi
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2015(28 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2020)
RoleArtist
Country of ResidenceEngland
Correspondence Address13 Brittany Point Lollard Street
London
SE11 6UJ
Director NameMs Anita Chowdry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1992)
RoleArtist/Designer
Correspondence Address41 Wentwood House
London
E5 9BZ
Director NameDr Tony Obuaya
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 16 May 2014)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressBeechcroft
9 Walkfied Drive
Epsom Downs
Surrey
KT18 5UF
Director NameAnthony Ogogo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 14 June 2013)
RoleArtist
Country of ResidenceEngland
Correspondence Address27 Chetwode Drive
Epsom
Surrey
KT18 5TL
Director NameMr Ray Uter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1992)
RoleArtist/Designer
Correspondence Address14 Richland House
London
SE15 5SZ
Director NameMs Laja Adedoyin
Date of BirthApril 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed04 February 1992(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 February 1992)
RoleArtist
Correspondence Address35 Forest Street
Forest Gate
London
E7 0HP
Director NameMrs Esther Aretuemhen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(4 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 September 2013)
RoleNurse
Country of ResidenceEngland
Correspondence Address36 Heyford Road
Mitcham
Surrey
CR4 3EU
Director NameMrs Roseline Augustine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 14 June 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address259 Sumner Road
London
SE15 5QL
Director NameMiss Alka Patel Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(4 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address140 St Johns Road
Isleworth
Middlesex
TW7 6PL
Secretary NameAnthony Ogogo
NationalityBritish
StatusResigned
Appointed04 February 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address22 Coxdean
Epsom
Surrey
KT18 5TH
Secretary NameWilliam Ohieren
NationalityBritish
StatusResigned
Appointed29 July 2002(15 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2014)
RoleAccountant
Correspondence Address59 St. Christophers Gardens
Thornton Heath
Surrey
CR7 7NS

Contact

Websitewww.heritage-ceramics.com/
Telephone01737 350865
Telephone regionRedhill

Location

Registered Address27 Chetwode Drive
Epsom
Surrey
KT18 5TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,613
Cash£1,213

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2020Voluntary strike-off action has been suspended (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
27 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Annual return made up to 19 November 2015 no member list (4 pages)
6 December 2015Annual return made up to 19 November 2015 no member list (4 pages)
14 June 2015Appointment of Mr Kojo Darko as a director on 12 June 2015 (2 pages)
14 June 2015Appointment of Mr Kojo Darko as a director on 12 June 2015 (2 pages)
14 June 2015Appointment of Ms Marie-Louise Coffi as a director on 12 June 2015 (2 pages)
14 June 2015Appointment of Ms Marie-Louise Coffi as a director on 12 June 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Annual return made up to 19 November 2014 no member list (2 pages)
30 November 2014Annual return made up to 19 November 2014 no member list (2 pages)
17 May 2014Termination of appointment of William Ohieren as a secretary (1 page)
17 May 2014Termination of appointment of William Ohieren as a secretary (1 page)
17 May 2014Termination of appointment of Tony Obuaya as a director (1 page)
17 May 2014Termination of appointment of Tony Obuaya as a director (1 page)
11 January 2014Appointment of Mr Neil Burke as a director (2 pages)
11 January 2014Appointment of Mr Neil Burke as a director (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
1 December 2013Annual return made up to 19 November 2013 no member list (3 pages)
1 December 2013Annual return made up to 19 November 2013 no member list (3 pages)
19 September 2013Termination of appointment of Esther Aretuemhen as a director (1 page)
19 September 2013Termination of appointment of Esther Aretuemhen as a director (1 page)
12 August 2013Termination of appointment of Anthony Ogogo as a director (1 page)
12 August 2013Termination of appointment of Anthony Ogogo as a director (1 page)
12 August 2013Termination of appointment of Roseline Augustine as a director (1 page)
12 August 2013Termination of appointment of Roseline Augustine as a director (1 page)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
5 December 2012Annual return made up to 19 November 2012 no member list (6 pages)
5 December 2012Annual return made up to 19 November 2012 no member list (6 pages)
5 December 2012Secretary's details changed for William Ohieren on 5 December 2012 (2 pages)
5 December 2012Secretary's details changed for William Ohieren on 5 December 2012 (2 pages)
5 December 2012Secretary's details changed for William Ohieren on 5 December 2012 (2 pages)
3 July 2012Termination of appointment of Alka Patel as a director (1 page)
3 July 2012Termination of appointment of Alka Patel as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
10 December 2011Annual return made up to 19 November 2011 no member list (7 pages)
10 December 2011Annual return made up to 19 November 2011 no member list (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Annual return made up to 19 November 2010 no member list (7 pages)
21 November 2010Annual return made up to 19 November 2010 no member list (7 pages)
12 April 2010Full accounts made up to 31 March 2009 (17 pages)
12 April 2010Full accounts made up to 31 March 2009 (17 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
2 April 2010Director's details changed for Mrs Roseline Augustine on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Miss Alka Patel Patel on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Tony Obuaya on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Roseline Augustine on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Roseline Augustine on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Anthony Ogogo on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 19 November 2009 no member list (5 pages)
2 April 2010Director's details changed for Miss Alka Patel Patel on 2 April 2010 (2 pages)
2 April 2010Secretary's details changed for William Ohieren on 2 April 2010 (1 page)
2 April 2010Secretary's details changed for William Ohieren on 2 April 2010 (1 page)
2 April 2010Director's details changed for Dr Tony Obuaya on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Tony Obuaya on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 19 November 2009 no member list (5 pages)
2 April 2010Secretary's details changed for William Ohieren on 2 April 2010 (1 page)
2 April 2010Director's details changed for Mrs Esther Aretuemhen on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Anthony Ogogo on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Miss Alka Patel Patel on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Anthony Ogogo on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Esther Aretuemhen on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Esther Aretuemhen on 2 April 2010 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2009Annual return made up to 19/11/08 (3 pages)
7 June 2009Annual return made up to 19/11/08 (3 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Full accounts made up to 31 March 2008 (26 pages)
4 February 2009Full accounts made up to 31 March 2008 (26 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 March 2008Annual return made up to 19/11/07
  • 363(287) ‐ Registered office changed on 08/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 March 2008Annual return made up to 19/11/07
  • 363(287) ‐ Registered office changed on 08/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 December 2006Annual return made up to 19/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 2006Annual return made up to 19/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2006Full accounts made up to 31 March 2005 (14 pages)
7 February 2006Annual return made up to 19/11/05
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 February 2006Annual return made up to 19/11/05
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 March 2005Full accounts made up to 31 March 2004 (13 pages)
1 March 2005Full accounts made up to 31 March 2004 (13 pages)
3 December 2004Annual return made up to 19/11/04 (5 pages)
3 December 2004Annual return made up to 19/11/04 (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 December 2003Annual return made up to 19/11/03 (5 pages)
1 December 2003Annual return made up to 19/11/03 (5 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 November 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 November 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 August 2002New secretary appointed (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (1 page)
4 August 2002Secretary resigned (1 page)
26 February 2002Full accounts made up to 31 March 2001 (14 pages)
26 February 2002Full accounts made up to 31 March 2001 (14 pages)
14 December 2001Annual return made up to 19/11/01 (4 pages)
14 December 2001Annual return made up to 19/11/01 (4 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 November 2000Annual return made up to 19/11/00 (4 pages)
27 November 2000Annual return made up to 19/11/00 (4 pages)
9 March 2000Full accounts made up to 31 March 1999 (11 pages)
9 March 2000Full accounts made up to 31 March 1999 (11 pages)
29 February 2000Annual return made up to 19/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 2000Annual return made up to 19/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1999Full accounts made up to 31 March 1998 (16 pages)
5 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 January 1999Annual return made up to 19/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1999Annual return made up to 19/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 November 1997Annual return made up to 19/11/97 (6 pages)
18 November 1997Annual return made up to 19/11/97 (6 pages)
13 November 1996Annual return made up to 19/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Annual return made up to 19/11/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Full accounts made up to 31 March 1996 (12 pages)
30 November 1995Full accounts made up to 31 March 1995 (17 pages)
30 November 1995Full accounts made up to 31 March 1995 (17 pages)
9 November 1995Annual return made up to 19/11/95 (6 pages)
9 November 1995Annual return made up to 19/11/95 (6 pages)