Company NameHerco Limited
Company StatusDissolved
Company Number06853747
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Tayfun Dirik
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address8 Forston Street
Hackney
London
N1 7HA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Tayfun Dirik
100.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£1,260
Current Liabilities£11,902

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
(3 pages)
10 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
(3 pages)
6 March 2013Amended accounts made up to 31 March 2012 (3 pages)
6 March 2013Amended accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 April 2011Amended accounts made up to 31 March 2010 (3 pages)
11 April 2011Amended accounts made up to 31 March 2010 (3 pages)
29 March 2011Registered office address changed from 139 Whitfield Street London W1T 5EN on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 139 Whitfield Street London W1T 5EN on 29 March 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Tayfun Dirik on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Tayfun Dirik on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
27 April 2009Appointment terminated director michael holder (1 page)
27 April 2009Director appointed tayfun dirik (2 pages)
27 April 2009Registered office changed on 27/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
27 April 2009Registered office changed on 27/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
27 April 2009Appointment terminated director michael holder (1 page)
27 April 2009Director appointed tayfun dirik (2 pages)
20 March 2009Incorporation (14 pages)
20 March 2009Incorporation (14 pages)