Company NameHEAS Ltd
Company StatusDissolved
Company Number06257752
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 7 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 NameAlkis Michael
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(1 year, 3 months after company formation)
Appointment Duration1 year (closed 13 October 2009)
RoleBook Keeper
Correspondence AddressSkytes Meadow
Windsor Road, Englefield Green
Egham
Surrey
TW20 0AE
Director NameEffy Christeas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RolePhoto Lab Franchisee
Correspondence Address18 Broadfild Court
Bushey
WD23 1JB
Director NameRupert Hennen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RolePhoto Lab Franchisee
Correspondence Address86b Cotswold Avenue
Bushey
WD23 4QH
Secretary NameRupert Hennen
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address86b Cotswold Avenue
Bushey
WD23 4QH
Secretary NameEffy Nicolaou
NationalityBritish
StatusResigned
Appointed30 May 2007(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2008)
RoleCompany Director
Correspondence Address18 Broadfild Court
Bushey
WD23 1JB

Location

Registered Address86b Cotswold Avenue
Bushey
Herts
WD23 4QH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Appointment terminated secretary effy nicolaou (1 page)
23 September 2008Director appointed alki michael (2 pages)
9 July 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 09/07/08
(6 pages)
20 February 2008Secretary's particulars changed (1 page)
11 July 2007Particulars of mortgage/charge (7 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (1 page)