HEROIC CHOW LIMITED

Register to unlock more data on OkredoRegister

HEROIC CHOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI701468

Incorporation date

08/09/2023

Size

-

Contacts

Registered address

Registered address

Suite3631 Moat House, Business Centre, 54 Bloomfield Avenue, Belfast BT5 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2023)
dot icon27/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Registered office address changed from PO Box 2381 Ni701468 - Companies House Default Address Belfast BT1 9DY to Suite3631 Moat House, Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2025-03-19
dot icon28/01/2025
Address of officer Ellie Smith changed to NI701468 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-01-28
dot icon28/01/2025
Address of officer Keith Chalmers changed to NI701468 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-01-28
dot icon28/01/2025
Address of officer Ellie Ann Smith changed to NI701468 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-01-28
dot icon28/01/2025
Registered office address changed to PO Box 2381, Ni701468 - Companies House Default Address, Belfast, BT1 9DY on 2025-01-28
dot icon22/10/2024
Termination of appointment of Keith Chalmers as a secretary on 2024-07-01
dot icon22/10/2024
Appointment of Ellie Ann Smith as a secretary on 2024-09-01
dot icon22/10/2024
Termination of appointment of Ellie Ann Smith as a secretary on 2024-09-01
dot icon22/10/2024
Appointment of Ellie Smith as a secretary on 2024-09-01
dot icon08/10/2024
Registered office address changed from Office C, 3rd Floor 20 Pump Street L'derry BT48 6JN Northern Ireland to 624 Margarita Plaza Adelaide Street Belfast BT2 8FF on 2024-10-08
dot icon15/08/2024
Registered office address changed from 624 Margarita Plaza Adelaide Street Belfast BT2 8FF Northern Ireland to Office C, 3rd Floor 20 Pump Street L'derry BT48 6JN on 2024-08-15
dot icon15/08/2024
Appointment of Keith Chalmers as a secretary on 2024-07-01
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon28/06/2024
Registered office address changed from Unit B17, Floor 4, Marlborough House 30 Victoria St Belfast BT1 3GG to 624 Margarita Plaza Adelaide Street Belfast BT2 8FF on 2024-06-28
dot icon28/06/2024
Termination of appointment of Jasmine Grace Hughes as a director on 2023-09-13
dot icon28/06/2024
Appointment of Wenyong Zhou as a director on 2024-06-20
dot icon17/06/2024
Registered office address changed
dot icon16/06/2024
Termination of appointment of Wenyong Zhou as a director on 2023-09-11
dot icon16/06/2024
Appointment of Jasmine Grace Hughes as a director on 2023-09-12
dot icon20/09/2023
Registered office address changed from Unit 1743 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 624 Margarita Plaza, Adelaide Street Belfast BT2 8FF on 2023-09-20
dot icon08/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/08/2025

Accounts

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhou, Wenyong
Director
08/09/2023 - 11/09/2023
-
Zhou, Wenyong
Director
20/06/2024 - Present
-
Hughes, Jasmine Grace
Director
12/09/2023 - 13/09/2023
1
Chalmers, Keith
Secretary
01/07/2024 - 01/07/2024
-
Smith, Ellie Ann
Secretary
01/09/2024 - 01/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HEROIC CHOW LIMITED

HEROIC CHOW LIMITED is an(a) Dissolved company incorporated on 08/09/2023 with the registered office located at Suite3631 Moat House, Business Centre, 54 Bloomfield Avenue, Belfast BT5 5AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HEROIC CHOW LIMITED?

toggle

HEROIC CHOW LIMITED is currently Dissolved. It was registered on 08/09/2023 and dissolved on 27/01/2026.

Where is HEROIC CHOW LIMITED located?

toggle

HEROIC CHOW LIMITED is registered at Suite3631 Moat House, Business Centre, 54 Bloomfield Avenue, Belfast BT5 5AD.

What does HEROIC CHOW LIMITED do?

toggle

HEROIC CHOW LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

What is the latest filing for HEROIC CHOW LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via compulsory strike-off.