HERON STRAND DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03261176 |
Category | Private Limited Company |
Incorporated | 04 Oct 1996 |
Age | 27 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2014 |
Years | 9 years, 5 months, 16 days |
SUMMARY
HERON STRAND DEVELOPMENTS LIMITED is an dissolved private limited company with number 03261176. It was incorporated 27 years, 8 months ago, on 04 October 1996 and it was dissolved 9 years, 5 months, 16 days ago, on 19 December 2014. The company address is Fisher Partners Acre House Fisher Partners Acre House, London, NW1 3ER, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 04 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 04 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: Heron House 4 Bentinck Street London W1U 2EF United Kingdom
Change date: 2014-03-28
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Simon Goldstein
Termination date: 2013-12-31
Documents
Appoint person director company with name date
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Simon Samson
Appointment date: 2013-12-31
Documents
Accounts with made up date
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Termination director company with name termination date
Date: 02 May 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Adrian Ferrari
Termination date: 2013-03-15
Documents
Accounts with made up date
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with made up date
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Peter Adrian Ferrari
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lionel Harvey Zeltser
Change date: 2010-09-27
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Mr Jonathan Simon Goldstein
Documents
Change registered office address company with date old address
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-04
Old address: Heron House 19 Marylebone Road London NW1 5JL
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Maurice Ronson
Change date: 2010-09-27
Documents
Accounts with made up date
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Mr Jonathan Simon Goldstein
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Adrian Ferrari
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Jonathan Simon Goldstein
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lionel Harvey Zeltser
Change date: 2009-10-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with made up date
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan goldstein / 11/02/2008
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with made up date
Date: 09 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 27 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/97; full list of members
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/97 to 31/12/97
Documents
Legacy
Date: 03 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 24/12/96 from: acre house 11-15 william road london NW1 3ER
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
49 GORTNASCREEN ROAD,DUNGANNON,BT70 2SA
Number: | NI620923 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MANCHESTER ROAD,CHESHIRE,WA14 4PJ
Number: | 05506101 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WILLIAM STREET,HYDE,SK14 1NJ
Number: | 02073236 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 1 CHALFONT PARK,GERRARDS CROSS,SL9 0BG
Number: | 11007325 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLDT (UK) INVESTMENT COMPANY LIMITED
C/O LU OLIPHANT SOLICITORS LLP THE BLOOMSBURY BUILDING,LONDON,WC1A 2SL
Number: | 10493915 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWARAN FINANCIAL CONSULTING LTD
3-5 WILSON PATTEN STREET,WARRINGTON,WA1 1PG
Number: | 10744242 |
Status: | ACTIVE |
Category: | Private Limited Company |