Company NameHeroic Enterprises Limited
Company StatusDissolved
Company Number03474026
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Wah Ying Tam
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address148 Cranford Lane
Heston
Hounslow
TW5 9HE
Secretary NameAthena & Co Chartered Accountants (Corporation)
StatusClosed
Appointed01 December 1997(same day as company formation)
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address148 Cranford Lane
Hounslow
Middlesex
TW5 9HE
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,003
Cash£2,360
Current Liabilities£24,364

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 December 2003Return made up to 01/12/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 December 2002Return made up to 01/12/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: 189 john ruskin street london SE5 0PT (1 page)
10 January 2000Return made up to 01/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 January 1999Return made up to 01/12/98; full list of members (6 pages)
25 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 May 1998Particulars of mortgage/charge (3 pages)
20 February 1998Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
1 December 1997Incorporation (14 pages)