Company NameHeron Knight Limited
Company StatusDissolved
Company Number03954307
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameBlue Wave Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Easton Blakesley Fish
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 15 Montagu Square
London
W1H 2LD
Secretary NameMr Jonathan Easton Blakesley Fish
NationalityBritish
StatusClosed
Appointed25 October 2000(7 months after company formation)
Appointment Duration7 years, 7 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 15 Montagu Square
London
W1H 2LD
Secretary NameMoya Annette Fish
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Wood
Weston On The Green
Bicester
Oxfordshire
OX6 8QE
Director NameMr Gary Alec Marcus Champ
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood Cottage
Banbury Road
Bicester
Oxfordshire
OX26 3NL
Director NameGianpaolo Alessandro
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2007)
RoleCompany Director
Correspondence Address7 Piazza Napoli
Milan
20146
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Montagu Square
Suite 5
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,500
Gross Profit-£265
Net Worth£966
Cash£716
Current Liabilities£15

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
11 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
25 July 2007Director resigned (1 page)
22 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 May 2007Return made up to 22/03/07; full list of members (3 pages)
3 April 2006Return made up to 22/03/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 October 2005 (8 pages)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Director's particulars changed (1 page)
18 November 2004Total exemption full accounts made up to 31 October 2004 (8 pages)
29 March 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
22 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Registered office changed on 19/09/03 from: 115 montagu mansions london W1U 6LG (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Ad 11/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
19 May 2003Company name changed blue wave capital LIMITED\certificate issued on 18/05/03 (2 pages)
23 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 June 2002Return made up to 22/03/02; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
12 December 2000Company name changed red angel cars LIMITED\certificate issued on 13/12/00 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
22 March 2000Incorporation (16 pages)