Company NameHero (London) Limited
Company StatusDissolved
Company Number05058534
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Godsal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Secretary NameMr Ian Malcolm Angus
NationalityBritish
StatusClosed
Appointed14 April 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressKarapatxai
Leonor De Castilla 8
11310 Sotogrande
Cadiz
Foreign
Director NameMr Hugh Colleton Godsal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Secretary NameMr Hugh Colleton Godsal
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Director NameMrs Annette Esme Angus
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKarapatxai
Leonor De Castilla 8
11310 Sotogrande
Cadiz
Foreign
Director NameMr Ian Malcolm Angus
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressKarapatxai
Leonor De Castilla 8
11310 Sotogrande
Cadiz
Foreign
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address25 Aldridge Road Villas
London
W11 1BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 10,000
(4 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 10,000
(4 pages)
8 July 2010Termination of appointment of Ian Angus as a director (2 pages)
8 July 2010Termination of appointment of Annette Angus as a director (4 pages)
8 July 2010Termination of appointment of Ian Angus as a director (2 pages)
8 July 2010Termination of appointment of Annette Angus as a director (4 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Director's details changed for Mr Ian Malcolm Angus on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Ian Malcolm Angus on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Ian Malcolm Angus on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Samantha Godsal on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Ian Malcolm Angus on 30 March 2010 (1 page)
30 March 2010Director's details changed for Annette Esme Angus on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Annette Esme Angus on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Samantha Godsal on 30 March 2010 (2 pages)
26 May 2009Return made up to 27/02/09; full list of members (6 pages)
26 May 2009Return made up to 27/02/09; full list of members (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2007Return made up to 27/02/07; full list of members (7 pages)
16 March 2007Return made up to 27/02/07; full list of members (7 pages)
26 April 2006Ad 14/04/06--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006Ad 14/04/06--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
26 April 2006Ad 14/04/06--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Nc inc already adjusted 14/04/06 (1 page)
26 April 2006Ad 14/04/06--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Particulars of contract relating to shares (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Particulars of contract relating to shares (2 pages)
26 April 2006Nc inc already adjusted 14/04/06 (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 March 2006Return made up to 27/02/06; full list of members (7 pages)
10 March 2006Return made up to 27/02/06; full list of members (7 pages)
10 March 2005Return made up to 27/02/05; full list of members (7 pages)
10 March 2005Return made up to 27/02/05; full list of members (7 pages)
24 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
24 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
27 February 2004Incorporation (14 pages)
27 February 2004Incorporation (14 pages)