London
NW6 7DN
Secretary Name | Joy Leigh Isaacs |
---|---|
Status | Closed |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Brondesbury Park London NW6 7DN |
Website | www.heronwholesale.com |
---|
Registered Address | 42 Chambers Lane London NW10 2RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
19.6k at £0.01 | Joy Isaacs 54.00% Ordinary |
---|---|
1.3k at £0.01 | Karallis Dina 3.59% Ordinary |
8.8k at £0.01 | Stephanie Thierry 24.26% Ordinary |
5.8k at £0.01 | Isaacs Daniel 16.00% Ordinary |
545 at £0.01 | Gray Sam 1.50% Ordinary |
235 at £0.01 | Martin Geeta 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,998 |
Cash | £352 |
Current Liabilities | £8,626 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Director's details changed for Ms Joy Leigh Isaacs on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Ms Joy Leigh Isaacs on 31 March 2016 (2 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2016 | Secretary's details changed for Joy Isaacs on 22 January 2016 (1 page) |
22 January 2016 | Secretary's details changed for Joy Isaacs on 22 January 2016 (1 page) |
9 November 2015 | Registered office address changed from 38 Brondesbury Park London Uk NW6 7DN to PO Box 72567 42 Chambers Lane London NW10 2RJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 38 Brondesbury Park London Uk NW6 7DN to PO Box 72567 42 Chambers Lane London NW10 2RJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 38 Brondesbury Park London Uk NW6 7DN to PO Box 72567 42 Chambers Lane London NW10 2RJ on 9 November 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 May 2013 | Incorporation (21 pages) |
2 May 2013 | Incorporation (21 pages) |