Company NameHEA Limited
Company StatusDissolved
Company Number07484405
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameHO's Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr He Chifeng
Date of BirthDecember 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Joseph Charles Deacon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs He Jiequn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

40 at £1He Chifeng
40.00%
Ordinary
30 at £1He Jiequn
30.00%
Ordinary
30 at £1Joseph Charles Deacon
30.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed ho's europe LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed ho's europe LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
6 January 2011Incorporation (46 pages)
6 January 2011Incorporation (46 pages)