Company NameHeraldic & Historical Times Limited
Company StatusDissolved
Company Number02951457
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)
Previous NameHeraldic Times Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Charles Humphery-Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(4 days after company formation)
Appointment Duration4 years, 10 months (closed 25 May 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Castle Street
Dover
Kent
CT16 1QH
Secretary NameJennifer Ann Clancy
NationalityBritish
StatusResigned
Appointed26 July 1994(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressMarbury
School Lane
Staple Canterbury
Kent
CT3 1LJ
Secretary NameCarol Ann Lewis
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressWindlestraw 25 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameThe Rubicon Corporation Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address120 Ardleigh Green Road
Hornchurch
Essex
RM11 2SH
Secretary NameHorizon Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address120 Ardleigh Green Road
Hornchurch
Essex
RM11 2SH

Location

Registered AddressNew Enterprise House
149/151 High Road
Chadwell Heath
Essex
RM6 6PJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
24 December 1998Application for striking-off (1 page)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 November 1995New secretary appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: heritage house 3/4 burgate canterbury kent CT1 2HG (1 page)
22 September 1995Return made up to 22/07/95; full list of members (6 pages)
10 July 1995Company name changed heraldic times marketing LIMITED\certificate issued on 11/07/95 (4 pages)
12 April 1995Accounting reference date notified as 31/12 (1 page)