Company NameHeron Computing Limited
Company StatusDissolved
Company Number03764615
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGrant Richard Berridge
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 June 1999(4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 May 2002)
RoleAnalyst
Correspondence Address67 Lexington Arts
40 City Road
London
Secretary NameMr Henry Scutt
NationalityBritish
StatusClosed
Appointed02 June 1999(4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31c Conway Street
London
W1T 6BW
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH

Location

Registered Address67 Lexington Apartments
40-56 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£22,640
Current Liabilities£22,638

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 November 2001Application for striking-off (1 page)
3 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 July 2000Registered office changed on 25/07/00 from: 31C conway street london W1P 5HL (1 page)
26 June 2000Return made up to 05/05/00; full list of members (6 pages)
16 August 1999Ad 02/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: cookson dell & co 82/84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed (1 page)
10 June 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
18 May 1999Director resigned (1 page)
5 May 1999Incorporation (7 pages)