Company NameHereos Capital Ag
Company StatusDissolved
Company Number09608598
CategoryPrivate Unlimited
Incorporation Date26 May 2015(8 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Niransan Theivendran
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2016(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Greenway
Pinner
HA5 3SP
Director NameMr Frank Kytzia
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address79 Lavesstrasse
Honover
30159
Germany
Director NameMr Gustavo Alvarez
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2016(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8 Baedekerstrasse
Leipzig
04317

Location

Registered Address75 Oxygen 18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2019Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019 (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Cessation of Benner & Company Ltd as a person with significant control on 26 May 2017 (1 page)
31 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
31 July 2017Notification of Benner & Company Ltd as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
31 July 2017Notification of Benner & Company Ltd as a person with significant control on 26 May 2017 (1 page)
26 October 2016Termination of appointment of Gustavo Alvarez as a director on 1 October 2016 (1 page)
26 October 2016Appointment of Mr Niransan Theivendran as a director on 1 October 2016 (2 pages)
26 October 2016Appointment of Mr Niransan Theivendran as a director on 1 October 2016 (2 pages)
26 October 2016Termination of appointment of Gustavo Alvarez as a director on 1 October 2016 (1 page)
19 October 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 19 October 2016 (1 page)
29 July 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 29 July 2016 (1 page)
29 July 2016Annual return made up to 26 May 2016 no member list (4 pages)
29 July 2016Annual return made up to 26 May 2016 no member list (4 pages)
16 March 2016Appointment of Mr Gustavo Adolfo Alvarez as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Gustavo Adolfo Alvarez as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Frank Kytzia as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Frank Kytzia as a director on 29 February 2016 (1 page)
25 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
26 May 2015Incorporation (33 pages)
26 May 2015Incorporation (33 pages)