Company NameHeritage Aluminium Limited
Company StatusDissolved
Company Number11794306
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMrs Rebecca Cause
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603 - 605 Cranbrook Road
Ilford
Essex
IG2 6SU
Director NameMr Jamie Fairman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Annalee Road
South Ockendon
Essex
RM15 5BY
Director NameMr Andrew Roy Cause
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fordwich Drive
Rochester
Kent
ME2 3FA

Location

Registered Address603 - 605 Cranbrook Road
Ilford
Essex
IG2 6SU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
18 July 2023Application to strike the company off the register (3 pages)
10 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
24 November 2022Notification of Rebecca Cause as a person with significant control on 23 November 2022 (2 pages)
24 November 2022Cessation of Andrew Roy Cause as a person with significant control on 23 November 2022 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
9 April 2021Cessation of Jamie Fairman as a person with significant control on 25 January 2020 (1 page)
9 April 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
6 April 2021Appointment of Mrs Rebecca Cause as a director on 20 March 2021 (2 pages)
6 April 2021Termination of appointment of Andrew Roy Cause as a director on 20 March 2021 (1 page)
23 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 March 2020Change of details for Mr Andrew Roy Cause as a person with significant control on 25 January 2020 (5 pages)
17 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
4 February 2020Termination of appointment of Jamie Fairman as a director on 25 January 2020 (1 page)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP 1,000
(49 pages)