Company NameHeidi Promotions Limited
DirectorHedelita Tanduyan
Company StatusActive - Proposal to Strike off
Company Number07239597
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Hedelita Tanduyan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 2a Maygrove Road
London
NW6 2EB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hedelita Tanduyan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,367
Cash£2,826
Current Liabilities£3,232

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2022 (1 year, 12 months ago)
Next Return Due13 May 2023 (overdue)

Filing History

17 November 2020Withdrawal of a person with significant control statement on 17 November 2020 (2 pages)
25 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
(3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2013Registered office address changed from 46 Eton Road Harlington Middlesex UB3 5HR United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 46 Eton Road Harlington Middlesex UB3 5HR United Kingdom on 30 January 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mrs Hedelita Tanduyan on 2 July 2012 (2 pages)
20 August 2012Director's details changed for Mrs Hedelita Tanduyan on 2 July 2012 (2 pages)
20 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from 9 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 9 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom on 20 August 2012 (1 page)
20 August 2012Director's details changed for Mrs Hedelita Tanduyan on 2 July 2012 (2 pages)
1 August 2012Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 1 August 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page)
24 May 2010Appointment of Mrs Hedelita Tanduyan as a director (2 pages)
24 May 2010Appointment of Mrs Hedelita Tanduyan as a director (2 pages)
5 May 2010Termination of appointment of Ela Shah as a director (1 page)
5 May 2010Termination of appointment of Ela Shah as a director (1 page)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)