Romford
Essex
RM3 0RX
Director Name | Heroes Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 13 Ingre Way Harold Park Romford Essex RM3 0BN |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Jude Dunkwu 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Application to strike the company off the register (3 pages) |
6 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jude Dunkwu on 26 August 2011 (2 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Director's details changed for Mr Jude Dunkwu on 26 August 2011 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 September 2010 | Registered office address changed from C/O Quick Formations Ltd 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from C/O Quick Formations Ltd 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom on 23 September 2010 (1 page) |
29 August 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 29 August 2010 (1 page) |
29 August 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 29 August 2010 (1 page) |
29 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
29 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Heroes Consulting Ltd as a director (1 page) |
11 August 2010 | Termination of appointment of Heroes Consulting Ltd as a director (1 page) |
24 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
24 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
26 August 2009 | Incorporation (16 pages) |
26 August 2009 | Incorporation (16 pages) |