Company NameHeritage Joinery (London) Ltd
Company StatusDissolved
Company Number04018218
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameVistacraft Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMarion Rose Rowe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address4 Rom Crescent
Romford
Essex
RM7 0PL
Secretary NameMr Paul Anthony Rowe
NationalityBritish
StatusResigned
Appointed13 July 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rom Crescent
Romford
Essex
RM7 0PL
Director NameMr Michael Rowe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2013)
RoleJoiner
Country of ResidenceEngland
Correspondence Address38 Greytowers Avenue
Hornchurch
Essex
RM11 1JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlfabess Works
Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Michael Patrick Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,302
Current Liabilities£56,302

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Termination of appointment of Michael Rowe as a director on 31 December 2013 (1 page)
7 April 2014Termination of appointment of Michael Rowe as a director on 31 December 2013 (1 page)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
14 June 2013Amended accounts made up to 31 July 2012 (5 pages)
14 June 2013Amended accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Michael Rowe on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Michael Rowe on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Michael Rowe on 1 October 2009 (2 pages)
20 April 2010Termination of appointment of Paul Rowe as a secretary (1 page)
20 April 2010Termination of appointment of Paul Rowe as a secretary (1 page)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Return made up to 20/06/09; full list of members (3 pages)
31 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 February 2008Return made up to 20/06/07; full list of members (3 pages)
27 February 2008Return made up to 20/06/06; full list of members (3 pages)
27 February 2008Return made up to 20/06/07; full list of members (3 pages)
27 February 2008Return made up to 20/06/06; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 May 2006Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2006Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 January 2005Amended accounts made up to 31 July 2003 (5 pages)
13 January 2005Amended accounts made up to 31 July 2003 (5 pages)
20 August 2004Return made up to 20/06/04; full list of members (6 pages)
20 August 2004Return made up to 20/06/04; full list of members (6 pages)
14 June 2004Accounts made up to 31 July 2003 (5 pages)
14 June 2004Accounts made up to 31 July 2003 (5 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
25 June 2003Return made up to 20/06/03; full list of members (6 pages)
25 June 2003Return made up to 20/06/03; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 August 2002Return made up to 20/06/02; full list of members (6 pages)
10 August 2002Return made up to 20/06/02; full list of members (6 pages)
5 June 2002Return made up to 20/06/01; full list of members (6 pages)
5 June 2002Return made up to 20/06/01; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 December 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
20 December 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
8 June 2001Particulars of mortgage/charge (7 pages)
8 June 2001Particulars of mortgage/charge (7 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
25 July 2000Memorandum and Articles of Association (12 pages)
25 July 2000Memorandum and Articles of Association (12 pages)
20 July 2000Company name changed vistacraft LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed vistacraft LIMITED\certificate issued on 21/07/00 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2000Registered office changed on 19/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2000Incorporation (18 pages)
20 June 2000Incorporation (18 pages)