Company NameHertractions Limited
Company StatusDissolved
Company Number07443674
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKibuuka Fred Kyeyune
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityUgandan
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Magnetic Crescent
Enfield
Middlesex
EN3 7FH
Director NameMr Mark Oroma
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kent Close
Mitcham
Surrey
CR4 1XN
Secretary NameKibuuka Fred Kyeyune
NationalityUgandan
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address61 Magnetic Crescent
Enfield
Middlesex
EN3 7FH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address16 Khartoum Road
Ilford
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Mr Kibuuka Fred Kyeyune
51.00%
Ordinary
49 at £1Mr Mark Oroma
49.00%
Ordinary

Financials

Year2014
Turnover£68,235
Gross Profit£53,910
Net Worth-£12,972
Cash£2,650
Current Liabilities£35,572

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
14 December 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
18 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
29 December 2015Annual return made up to 18 November 2015
Statement of capital on 2015-12-29
  • GBP 100
(14 pages)
29 December 2015Annual return made up to 18 November 2015
Statement of capital on 2015-12-29
  • GBP 100
(14 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
28 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London London N7 7PL United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London London N7 7PL United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London London N7 7PL United Kingdom on 1 July 2014 (2 pages)
23 December 2013Annual return made up to 18 November 2013
Statement of capital on 2013-12-23
  • GBP 100
(13 pages)
23 December 2013Annual return made up to 18 November 2013
Statement of capital on 2013-12-23
  • GBP 100
(13 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
4 January 2013Annual return made up to 18 November 2012 no member list (14 pages)
4 January 2013Annual return made up to 18 November 2012 no member list (14 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
24 November 2010Appointment of Mark Oroma as a director (3 pages)
24 November 2010Appointment of Mark Oroma as a director (3 pages)
23 November 2010Appointment of Kibuuka Fred Kyeyune as a director (3 pages)
23 November 2010Appointment of Kibuuka Fred Kyeyune as a secretary (3 pages)
23 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
23 November 2010Appointment of Kibuuka Fred Kyeyune as a director (3 pages)
23 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
23 November 2010Appointment of Kibuuka Fred Kyeyune as a secretary (3 pages)
22 November 2010Termination of appointment of Graham Cowan as a director (1 page)
22 November 2010Termination of appointment of Graham Cowan as a director (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)