Company NameHeronneau Publishing Limited
DirectorFarah Heronneau
Company StatusDissolved
Company Number04402660
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Directors

Director NameFarah Heronneau
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RolePublisher
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameTim Heronneau
NationalityBritish
StatusCurrent
Appointed27 March 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressC/O Singla & Company
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Notice of Constitution of Liquidation Committee (2 pages)
20 October 2003Appointment of a voluntary liquidator (1 page)
20 October 2003Statement of affairs (7 pages)
20 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Registered office changed on 30/09/03 from: 6 friars stile place richmond surrey TW10 6NL (1 page)
14 May 2003Particulars of mortgage/charge (3 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)