Company NameSISU Heron House Ltd
Company StatusDissolved
Company Number09060791
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vesa Matti Poikonen
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Porchester Close
Hornchurch
Essex
RM11 2HH
Director NameMr Martin Toby Anastasis Littlewood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1352 River Garden Villas Houshayu, Baixingzhuang
Shunyi, 101300
Beijing
China
Director NameMrs Yuet Lai Yvonne Mak
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1129 River Garden Villas Houshayu, Baixingzhuang
Shunyi, 101300
Beijing
China

Location

Registered Address12 Porchester Close
Hornchurch
RM11 2HH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

28 November 2014Delivered on: 1 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 1 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 1 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as louis building, timothys bridge road, stratford enterprise park, stratford upon avon, warwick, CV37 9BX registered at the land registry with title absolute under title number WK435711.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Martin Toby Anastasis Littlewood as a director on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Yuet Lai Yvonne Mak as a director on 8 March 2018 (1 page)
2 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
5 December 2017Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017 (1 page)
5 December 2017Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017 (1 page)
2 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
23 March 2017Sub-division of shares on 3 March 2017 (4 pages)
23 March 2017Statement by Directors (1 page)
23 March 2017Statement by Directors (1 page)
23 March 2017Solvency Statement dated 19/02/17 (1 page)
23 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Statement of capital on 23 March 2017
  • GBP 65.50
(3 pages)
23 March 2017Sub-division of shares on 3 March 2017 (4 pages)
23 March 2017Statement of capital on 23 March 2017
  • GBP 65.50
(3 pages)
23 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Solvency Statement dated 19/02/17 (1 page)
23 February 2017Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 23 February 2017 (1 page)
21 February 2017Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ United Kingdom to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ United Kingdom to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 655,000
(6 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 655,000
(6 pages)
1 June 2016Registered office address changed from 27 Throgmorton Street London EC2N 2AQ England to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 27 Throgmorton Street London EC2N 2AQ England to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 1 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 April 2016Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street London EC2N 2AQ on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street London EC2N 2AQ on 14 April 2016 (1 page)
9 December 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
9 December 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 655,000
(6 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 655,000
(6 pages)
11 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 655,000
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 655,000
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 655,000
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 655,000
(3 pages)
1 December 2014Registration of charge 090607910003, created on 28 November 2014 (6 pages)
1 December 2014Registration of charge 090607910003, created on 28 November 2014 (6 pages)
1 December 2014Registration of charge 090607910002, created on 28 November 2014 (16 pages)
1 December 2014Registration of charge 090607910002, created on 28 November 2014 (16 pages)
1 December 2014Registration of charge 090607910001, created on 28 November 2014 (4 pages)
1 December 2014Registration of charge 090607910001, created on 28 November 2014 (4 pages)
5 August 2014Appointment of Mr Martin Toby Anastasis Littlewood as a director on 29 July 2014 (2 pages)
5 August 2014Appointment of Mrs Yuet Lai Yvonne Mak as a director on 29 July 2014 (2 pages)
5 August 2014Appointment of Mrs Yuet Lai Yvonne Mak as a director on 29 July 2014 (2 pages)
5 August 2014Appointment of Mr Martin Toby Anastasis Littlewood as a director on 29 July 2014 (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)