HEINEMANN & ZSOLNAY LIMITED

Register to unlock more data on OkredoRegister

HEINEMANN & ZSOLNAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00360523

Incorporation date

12/04/1940

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1983)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon19/05/2011
Return of final meeting in a members' voluntary winding up
dot icon16/07/2010
Declaration of solvency
dot icon16/07/2010
Appointment of a voluntary liquidator
dot icon16/07/2010
Resolutions
dot icon08/07/2010
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE on 2010-07-08
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Resolutions
dot icon20/07/2009
Return made up to 28/06/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from halley court jordans hill oxford oxfordshire OX2 8EJ
dot icon04/02/2009
Accounts made up to 2007-12-31
dot icon17/12/2008
Return made up to 28/06/08; full list of members; amend
dot icon27/11/2008
Appointment Terminated Director mark chalmers
dot icon27/11/2008
Director appointed john austen knight
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon10/12/2007
Return made up to 28/06/07; full list of members; amend
dot icon10/10/2007
Return made up to 28/06/07; full list of members
dot icon02/10/2007
Accounts made up to 2006-12-31
dot icon22/06/2007
Location of register of members
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: 1-3 strand london WC2N 5JR
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Secretary resigned
dot icon18/09/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon17/08/2005
Accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 28/06/05; full list of members
dot icon23/09/2004
Accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 28/06/04; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Secretary's particulars changed
dot icon20/01/2004
Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX
dot icon01/09/2003
Accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 28/06/03; no change of members
dot icon10/10/2002
Accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 28/06/02; full list of members
dot icon26/07/2001
Return made up to 28/06/01; no change of members
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon04/10/2000
Accounts made up to 1999-12-31
dot icon25/08/2000
Return made up to 31/07/00; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 31/07/99; no change of members
dot icon18/08/1999
Director's particulars changed
dot icon17/08/1999
Secretary's particulars changed
dot icon17/08/1999
Director's particulars changed
dot icon21/10/1998
Accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 31/07/98; full list of members
dot icon04/09/1997
Accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 31/07/97; no change of members
dot icon12/08/1997
Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS
dot icon02/09/1996
Return made up to 31/07/96; full list of members
dot icon28/07/1996
Accounts made up to 1995-12-31
dot icon30/05/1996
Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB
dot icon18/08/1995
Return made up to 31/07/95; full list of members
dot icon17/08/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 31/07/94; no change of members
dot icon03/08/1994
Accounts made up to 1993-12-31
dot icon31/08/1993
Return made up to 31/07/93; no change of members
dot icon31/08/1993
Location of register of members address changed
dot icon31/08/1993
Location of debenture register address changed
dot icon22/07/1993
Accounts made up to 1992-12-31
dot icon22/07/1993
Resolutions
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New secretary appointed
dot icon17/01/1993
Secretary resigned
dot icon17/01/1993
Director resigned
dot icon17/01/1993
Director resigned
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon07/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1992
Return made up to 31/07/92; full list of members
dot icon16/09/1992
Registered office changed on 16/09/92
dot icon16/09/1992
Secretary's particulars changed;director's particulars changed
dot icon30/09/1991
Return made up to 31/07/91; full list of members
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon29/08/1991
Accounts made up to 1991-03-31
dot icon29/08/1991
Resolutions
dot icon16/11/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 31/07/90; full list of members
dot icon13/09/1990
Resolutions
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 03/08/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-03-31
dot icon25/04/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon17/02/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Director resigned
dot icon04/11/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon26/10/1988
Director resigned
dot icon11/10/1988
Return made up to 08/08/88; full list of members
dot icon18/05/1988
Registered office changed on 18/05/88 from: 59 grosvenor street london W1X 9DA
dot icon25/03/1988
Return made up to 09/06/87; full list of members
dot icon10/03/1988
Director resigned
dot icon09/03/1988
Full accounts made up to 1986-12-31
dot icon01/11/1987
Registered office changed on 01/11/87 from: the windmill press, kingswood, tadworth, surrey KT20 6TG.
dot icon29/01/1987
Return made up to 04/10/86; full list of members
dot icon12/11/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIB DIRECTORS 1 LIMITED
Corporate Director
31/12/1992 - 21/05/2007
56
Lockie, Victoria Mary
Secretary
21/05/2007 - Present
28
RIB DIRECTORS 2 LIMITED
Corporate Director
31/12/1992 - 21/05/2007
41
RIB SECRETARIES LIMITED
Corporate Secretary
31/12/1992 - 21/05/2007
64
Lockie, Victoria Mary
Director
21/05/2007 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEINEMANN & ZSOLNAY LIMITED

HEINEMANN & ZSOLNAY LIMITED is an(a) Dissolved company incorporated on 12/04/1940 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEINEMANN & ZSOLNAY LIMITED?

toggle

HEINEMANN & ZSOLNAY LIMITED is currently Dissolved. It was registered on 12/04/1940 and dissolved on 19/08/2011.

Where is HEINEMANN & ZSOLNAY LIMITED located?

toggle

HEINEMANN & ZSOLNAY LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What is the latest filing for HEINEMANN & ZSOLNAY LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.