Company NameHeddrik & Strout Limited
Company StatusDissolved
Company Number06057119
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 2 months ago)
Dissolution Date27 June 2023 (9 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 NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed01 June 2017(10 years, 4 months after company formation)
Appointment Duration6 years (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 27 June 2023)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed10 June 2014(7 years, 4 months after company formation)
Appointment Duration9 years (closed 27 June 2023)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,127
Cash£18,379
Current Liabilities£457

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
15 March 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (15 pages)
5 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 January 2021 (15 pages)
3 August 2021Cessation of Pietro Cusmano as a person with significant control on 29 June 2021 (1 page)
3 August 2021Change of details for Mr Silvio Cusmano as a person with significant control on 29 June 2021 (2 pages)
3 August 2021Notification of Pietro Cusmano as a person with significant control on 29 June 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
22 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (15 pages)
13 July 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Total exemption full accounts made up to 31 January 2019 (14 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 January 2018 (13 pages)
3 January 2019Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
26 November 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 January 2017 (13 pages)
31 July 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 31 July 2018 (1 page)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Appointment of Ms Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages)
1 August 2017Appointment of Ms Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
1 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
1 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
18 April 2012Termination of appointment of Susan Reilly as a director (1 page)
18 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
18 April 2012Termination of appointment of Susan Reilly as a director (1 page)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Amended accounts made up to 31 January 2009 (3 pages)
13 September 2011Amended accounts made up to 31 January 2009 (3 pages)
12 September 2011Amended accounts made up to 31 January 2008 (3 pages)
12 September 2011Amended accounts made up to 31 January 2008 (3 pages)
3 August 2011Amended accounts made up to 31 January 2010 (3 pages)
3 August 2011Amended accounts made up to 31 January 2010 (3 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register inspection address has been changed (1 page)
21 October 2010Accounts for a small company made up to 31 January 2010 (4 pages)
21 October 2010Accounts for a small company made up to 31 January 2010 (4 pages)
28 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Kj Directors Limited on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Kj Directors Limited on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Kj Directors Limited on 1 October 2009 (2 pages)
27 February 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
25 November 2009Accounts for a small company made up to 31 January 2009 (4 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (4 pages)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
18 December 2008Accounts for a small company made up to 31 January 2008 (4 pages)
18 December 2008Accounts for a small company made up to 31 January 2008 (4 pages)
24 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
24 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2007Incorporation (18 pages)
18 January 2007Incorporation (18 pages)