Company NameHerekar Ltd
Company StatusDissolved
Company Number09332229
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBusiness Director Melanie Herekar
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleMarketing & Data Planning
Country of ResidenceUnited Kingdom
Correspondence Address26 Hamlet Gardens
London
W6 0TP
Secretary NameMr Craig O'Brien
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address26 Hamlet Gardens
London
W6 0TP

Location

Registered Address26 Hamlet Gardens
London
W6 0TP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
29 March 2016Registered office address changed from 79C Brook Green London W6 7BE United Kingdom to 26 Hamlet Gardens London W6 0TP on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 79C Brook Green London W6 7BE United Kingdom to 26 Hamlet Gardens London W6 0TP on 29 March 2016 (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 250
(3 pages)
24 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 250
(3 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 250
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 250
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)