Company NameHeren Limited
Company StatusDissolved
Company Number06990922
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date30 August 2013 (10 years, 8 months ago)

Director

Director NameMr Alex Sydenham-Hutt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleRestauranteur
Correspondence Address67 Cranford Avenue
Palmers Green
London
N13 4NY

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
8 August 2012Liquidators' statement of receipts and payments to 2 June 2012 (14 pages)
8 August 2012Liquidators statement of receipts and payments to 2 June 2012 (14 pages)
8 August 2012Liquidators statement of receipts and payments to 2 June 2012 (14 pages)
8 August 2012Liquidators' statement of receipts and payments to 2 June 2012 (14 pages)
8 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 8 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
17 August 2011Liquidators' statement of receipts and payments to 2 June 2011 (13 pages)
17 August 2011Liquidators statement of receipts and payments to 2 June 2011 (13 pages)
17 August 2011Liquidators statement of receipts and payments to 2 June 2011 (13 pages)
17 August 2011Liquidators' statement of receipts and payments to 2 June 2011 (13 pages)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
(1 page)
9 June 2010Statement of affairs with form 4.19 (8 pages)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Statement of affairs with form 4.19 (8 pages)
8 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 8 June 2010 (2 pages)
14 August 2009Incorporation (17 pages)
14 August 2009Incorporation (17 pages)