Company NameHeisenberg Domains Limited
Company StatusDissolved
Company Number05251756
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Victor Chisese
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleEntreprenneur
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Court
Holders Hill Road
London
NW7 1LP
Secretary NameDr Rajeshkumar Kantilal Kadiwar
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Windsor Road Finchley
London
N3 3ST
Secretary NameGabriel Itayi Chisese
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address6 Mill Court
Holders Hill Road
London
NW7 1LP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address6 Mill Court
Holders Hill Road
London
NW7 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
22 November 2010Termination of appointment of Gabriel Chisese as a secretary (2 pages)
22 November 2010Termination of appointment of Gabriel Chisese as a secretary (2 pages)
5 November 2010Annual return made up to 6 October 2010
Statement of capital on 2010-11-05
  • GBP 200
(14 pages)
5 November 2010Annual return made up to 6 October 2010
Statement of capital on 2010-11-05
  • GBP 200
(14 pages)
5 November 2010Annual return made up to 6 October 2010
Statement of capital on 2010-11-05
  • GBP 200
(14 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 January 2009Return made up to 06/10/08; no change of members (8 pages)
15 January 2009Return made up to 06/10/08; no change of members (8 pages)
2 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 December 2007Return made up to 06/10/07; no change of members (6 pages)
30 December 2007Return made up to 06/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 January 2007Return made up to 06/10/06; full list of members (6 pages)
10 January 2007Return made up to 06/10/06; full list of members (6 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 06/10/05; full list of members (6 pages)
1 November 2005Return made up to 06/10/05; full list of members (6 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (16 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (16 pages)