Company NameHertsair Industrial Supplies Ltd
Company StatusDissolved
Company Number05974914
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Secretary NamePamela Evelyn Andrews
NationalityBritish
StatusClosed
Appointed28 October 2007(1 year after company formation)
Appointment Duration3 years, 4 months (closed 01 March 2011)
RoleCompany Director
Correspondence Address16 Lawrence Hill
Chingford
E4 7SN
Director NameMr Paul David Andrews
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2008(1 year, 4 months after company formation)
Appointment Duration3 years (closed 01 March 2011)
RoleCompany Director
Correspondence Address16 Lawrence Hill
London
E4 7SN
Director NameMr Stephen Ashley Andrews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2008)
RoleManager
Country of ResidenceGB
Correspondence Address11 Lawrence Hill
Chingford
London
E4 7SN
Director NameMr Paul William Sorensen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodlands
Epping Road
Roydon
Essex
CM19 5DA
Secretary NameMr Stephen Ashley Andrews
NationalityBritish
StatusResigned
Appointed24 October 2006(1 day after company formation)
Appointment Duration1 year (resigned 28 October 2007)
RoleManager
Country of ResidenceGB
Correspondence Address11 Lawrence Hill
Chingford
London
E4 7SN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressMeridian House 7 The Avenue
Highams Park
London
E4 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,207
Cash£23,877
Current Liabilities£24,469

Accounts

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

Filing History

29 June 2011Bona Vacantia disclaimer (1 page)
29 June 2011Bona Vacantia disclaimer (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (2 pages)
3 November 2010Application to strike the company off the register (2 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 102
(13 pages)
15 December 2009Registered office address changed from Meridian House 7 the Avenue Highams Park Essex E4 9LB on 15 December 2009 (1 page)
15 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 102
(13 pages)
15 December 2009Registered office address changed from Meridian House 7 the Avenue Highams Park Essex E4 9LB on 15 December 2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 October 2008Return made up to 23/10/08; full list of members (5 pages)
31 October 2008Return made up to 23/10/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 May 2008Director appointed mr paul david andrews (1 page)
13 May 2008Director appointed mr paul david andrews (1 page)
13 May 2008Appointment Terminated Director stephen andrews (1 page)
13 May 2008Appointment terminated director stephen andrews (1 page)
29 December 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 2007Return made up to 23/10/07; full list of members (7 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: 11 lawrence hill chingford london E4 7SN (1 page)
11 September 2007Registered office changed on 11/09/07 from: 11 lawrence hill chingford london E4 7SN (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
16 November 2006Ad 24/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Sh iss,chairman/sec apt 04/11/06
(1 page)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Resolutions
  • RES13 ‐ Sh iss,chairman/sec apt 04/11/06
(1 page)
16 November 2006Ad 24/10/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
23 October 2006Incorporation (13 pages)
23 October 2006Incorporation (13 pages)