Company NameHer House Limited
Company StatusDissolved
Company Number04467071
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMs Morag Crichton Myerscough
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address26 Drysdale Street
London
N1 6LS
Secretary NameLewis & Company UK Limited (Corporation)
StatusClosed
Appointed01 May 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 17 December 2019)
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameJeanne Cotton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleAdministrator
Correspondence Address19 Goodge Street
London
W1P 1FD
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Luke's Loft 26 Bartholomew Square
London
EC1V 3QH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

98 at £1Ms Morag Chichton Myerscough
98.00%
Ordinary
1 at £1Herbert Henry Alexander
1.00%
Ordinary
1 at £1Lily Elizabeth Holland
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,487
Cash£899
Current Liabilities£2,386

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
28 July 2017Notification of Morag Myerscough as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Morag Myerscough as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 July 2017Termination of appointment of Pamela Frances Lewis as a secretary on 1 May 2017 (1 page)
28 July 2017Termination of appointment of Pamela Frances Lewis as a secretary on 1 May 2017 (1 page)
28 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Appointment of Lewis & Company Uk Limited as a secretary on 1 May 2017 (2 pages)
27 July 2017Appointment of Lewis & Company Uk Limited as a secretary on 1 May 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 September 2016Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page)
13 September 2016Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
11 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
31 July 2012Current accounting period extended from 30 October 2012 to 31 October 2012 (1 page)
31 July 2012Current accounting period extended from 30 October 2012 to 31 October 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 October 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 30 October 2009 (7 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
8 November 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
28 June 2005Return made up to 21/06/05; full list of members (2 pages)
28 June 2005Return made up to 21/06/05; full list of members (2 pages)
18 August 2004Return made up to 21/06/04; full list of members (6 pages)
18 August 2004Return made up to 21/06/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 30 October 2003 (5 pages)
26 April 2004Accounts for a dormant company made up to 30 October 2003 (5 pages)
16 August 2003Return made up to 21/06/03; full list of members (6 pages)
16 August 2003Return made up to 21/06/03; full list of members (6 pages)
11 November 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Accounting reference date extended from 30/06/03 to 30/10/03 (1 page)
6 November 2002Accounting reference date extended from 30/06/03 to 30/10/03 (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
21 June 2002Incorporation (15 pages)
21 June 2002Incorporation (15 pages)