HERAX NOMINEES (NO.1) LIMITED

Register to unlock more data on OkredoRegister

HERAX NOMINEES (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04932123

Incorporation date

13/10/2003

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon03/08/2017
Final Gazette dissolved following liquidation
dot icon03/05/2017
Return of final meeting in a members' voluntary winding up
dot icon02/05/2017
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
dot icon01/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/10/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-10-21
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon26/09/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of David Steven Blackwell as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of Graham Stephen Long as a director on 2016-09-23
dot icon26/09/2016
Appointment of Clair Louise Marshall as a director on 2016-09-23
dot icon25/09/2016
Appointment of Mr David Rowley Rose as a director on 2016-09-23
dot icon07/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon01/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon15/09/2015
Appointment of Mr Graham Stephen Long as a director on 2015-09-16
dot icon07/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-21
dot icon02/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon29/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon28/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon28/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon28/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon01/04/2014
Termination of appointment of Mark Versey as a director
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon09/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Appointment of Jin-Wee Tan as a director
dot icon20/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon09/04/2012
Register(s) moved to registered inspection location
dot icon09/04/2012
Register inspection address has been changed
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon07/10/2010
Appointment of Michael Robert Kipling as a director
dot icon07/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon07/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon07/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon07/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon07/10/2010
Termination of appointment of Robert Awford as a director
dot icon07/10/2010
Termination of appointment of Richard Pinnock as a director
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon17/02/2010
Appointment of Robert Francis Awford as a director
dot icon11/01/2010
Termination of appointment of Stephen Smith as a director
dot icon09/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon28/10/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Return made up to 23/04/08; full list of members
dot icon17/10/2007
Return made up to 15/10/07; full list of members
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/10/2006
Return made up to 14/10/05; full list of members
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon17/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon08/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Registered office changed on 09/07/05 from: heron house 19 marylebone road london NW1 5JL
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Ad 23/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Return made up to 14/10/04; full list of members
dot icon01/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon03/11/2003
New director appointed
dot icon02/11/2003
New director appointed
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon13/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/09/2010 - Present
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/2003 - 13/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/10/2003 - 13/10/2003
43699
Rose, David Rowley
Director
22/09/2016 - Present
208
Smith, Stephen Paul
Director
13/10/2003 - 30/12/2009
305

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 HERAX NOMINEES (NO.1) LIMITED

HERAX NOMINEES (NO.1) LIMITED is an(a) Dissolved company incorporated on 13/10/2003 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 HERAX NOMINEES (NO.1) LIMITED?

toggle

HERAX NOMINEES (NO.1) LIMITED is currently Dissolved. It was registered on 13/10/2003 and dissolved on 03/08/2017.

Where is HERAX NOMINEES (NO.1) LIMITED located?

toggle

HERAX NOMINEES (NO.1) LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does HERAX NOMINEES (NO.1) LIMITED do?

toggle

HERAX NOMINEES (NO.1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HERAX NOMINEES (NO.1) LIMITED?

toggle

The latest filing was on 03/08/2017: Final Gazette dissolved following liquidation.