Company NameHeptagon Technology Holdings Limited
Company StatusDissolved
Company Number07531702
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Desmond Julian Lekerman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Edward Hyde House 38 Clarendon Road
Watford
WD17 1JW
Director NameMr Paul John Francis Edgeley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Adam Daniel Maurice
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameShane Ravson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF

Contact

Websitewww.tigl.com
Email address[email protected]
Telephone0800 0075797
Telephone regionFreephone

Location

Registered Address4th Floor Edward Hyde House
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

85 at £1Tigl Holdings LTD
85.00%
Ordinary A
15 at £1Tigl Holdings LTD
15.00%
Ordinary B

Financials

Year2014
Net Worth£149,985
Current Liabilities£382,712

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
9 July 2018Withdraw the company strike off application (2 pages)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Registered office address changed from Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England to 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England to 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW on 3 March 2016 (1 page)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 October 2015Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ on 19 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Termination of appointment of Adam Daniel Maurice as a director on 26 May 2015 (1 page)
2 June 2015Termination of appointment of Adam Daniel Maurice as a director on 26 May 2015 (1 page)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
15 October 2014Termination of appointment of Shane Ravson as a director on 30 September 2014 (1 page)
15 October 2014Termination of appointment of Shane Ravson as a director on 30 September 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Director's details changed for Mr Shane Ravson on 28 February 2011 (2 pages)
26 February 2014Director's details changed for Mr Desmond Julian Lekerman on 16 February 2014 (2 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders (5 pages)
26 February 2014Director's details changed for Mr Shane Ravson on 28 February 2011 (2 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Mr Desmond Julian Lekerman on 16 February 2014 (2 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders (5 pages)
26 February 2014Director's details changed for Adam Daniel Maurice on 16 February 2014 (2 pages)
26 February 2014Director's details changed for Adam Daniel Maurice on 16 February 2014 (2 pages)
29 January 2014Section 519 (1 page)
29 January 2014Section 519 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
24 June 2013Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013 (2 pages)
24 June 2013Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013 (2 pages)
24 June 2013Director's details changed for Mr Shukhrat Ravshanov on 1 February 2013 (2 pages)
18 June 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 June 2013 (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
15 January 2013Appointment of Desmond Julian Lekerman as a director on 7 January 2013 (3 pages)
15 January 2013Appointment of Desmond Julian Lekerman as a director (3 pages)
15 January 2013Appointment of Desmond Julian Lekerman as a director on 7 January 2013 (3 pages)
11 January 2013Termination of appointment of Paul Edgeley as a director (2 pages)
11 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 January 2013Termination of appointment of Paul John Francis Edgeley as a director on 7 January 2013 (2 pages)
11 January 2013Termination of appointment of Paul John Francis Edgeley as a director on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Shukhrat Ravshanov on 19 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Shukhrat Ravshanov on 19 October 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 April 2012Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page)
13 April 2012Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
2 March 2011Appointment of Mr Shukhrat Ravshanov as a director (2 pages)
2 March 2011Appointment of Mr Shukhrat Ravshanov as a director (2 pages)
2 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)