Company NameHeritage Lofts & Extensions Limited
Company StatusDissolved
Company Number04678934
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date25 February 2011 (13 years, 1 month ago)
Previous NameHeritage Lofts (North London) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHannah Bell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSecretary
Correspondence AddressSpring Farm Cottage
Old Park Ride Theobalds Estate
Waltham Cross
Hertfordshire
EN7 5HU
Director NameMichael David Bell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSales Consultant
Correspondence AddressSpring Farm Cottage
Old Park Ride Theobalds Estate
Waltham Cross
Hertfordshire
EN7 5HU
Secretary NameMichael David Bell
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleSales Consultant
Correspondence AddressSpring Farm Cottage
Old Park Ride Theobalds Estate
Waltham Cross
Hertfordshire
EN7 5HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,899
Cash£3,811
Current Liabilities£117,588

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2011Final Gazette dissolved following liquidation (1 page)
25 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 22 March 2010 (5 pages)
24 September 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
24 September 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
29 September 2008Appointment of a voluntary liquidator (2 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
(1 page)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2008Statement of affairs with form 4.19 (6 pages)
29 September 2008Statement of affairs with form 4.19 (6 pages)
29 September 2008Appointment of a voluntary liquidator (2 pages)
26 September 2008Registered office changed on 26/09/2008 from spring farm barn old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page)
26 September 2008Registered office changed on 26/09/2008 from spring farm barn old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page)
21 August 2008Return made up to 26/02/08; full list of members (4 pages)
21 August 2008Return made up to 26/02/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from spring farm house old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page)
9 July 2008Registered office changed on 09/07/2008 from spring farm house old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 5 nutwood gardens cheshunt hertfordshire EN7 6UP (1 page)
15 January 2008Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2008Registered office changed on 15/01/08 from: 5 nutwood gardens cheshunt hertfordshire EN7 6UP (1 page)
15 January 2008Return made up to 26/02/07; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 26/02/06; full list of members (7 pages)
20 April 2006Return made up to 26/02/06; full list of members (7 pages)
4 August 2005Return made up to 26/02/05; full list of members (7 pages)
4 August 2005Return made up to 26/02/05; full list of members (7 pages)
17 February 2005Memorandum and Articles of Association (12 pages)
17 February 2005Memorandum and Articles of Association (12 pages)
9 February 2005Company name changed heritage lofts (north london) li mited\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed heritage lofts (north london) li mited\certificate issued on 09/02/05 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 26/02/04; full list of members (7 pages)
29 March 2004Return made up to 26/02/04; full list of members (7 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (2 pages)
3 April 2003Director resigned (2 pages)
3 April 2003Director resigned (2 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)