Company NameHeron Wholesale Limited
Company StatusDissolved
Company Number08514719
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMs Joy Leigh Isaacs
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Brondesbury Park
London
NW6 7DN
Secretary NameJoy Leigh Isaacs
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address38 Brondesbury Park
London
NW6 7DN

Contact

Websitewww.heronwholesale.com

Location

Registered Address42 Chambers Lane
London
NW10 2RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

19.6k at £0.01Joy Isaacs
54.00%
Ordinary
1.3k at £0.01Karallis Dina
3.59%
Ordinary
8.8k at £0.01Stephanie Thierry
24.26%
Ordinary
5.8k at £0.01Isaacs Daniel
16.00%
Ordinary
545 at £0.01Gray Sam
1.50%
Ordinary
235 at £0.01Martin Geeta
0.65%
Ordinary

Financials

Year2014
Net Worth-£2,998
Cash£352
Current Liabilities£8,626

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 362.7
(5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 362.7
(5 pages)
31 March 2016Director's details changed for Ms Joy Leigh Isaacs on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Ms Joy Leigh Isaacs on 31 March 2016 (2 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Secretary's details changed for Joy Isaacs on 22 January 2016 (1 page)
22 January 2016Secretary's details changed for Joy Isaacs on 22 January 2016 (1 page)
9 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 362.7
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 362.7
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
2 May 2013Incorporation (21 pages)
2 May 2013Incorporation (21 pages)