About

Registered Number: 05029904
Date of Incorporation: 29/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (6 years and 3 months ago)
Registered Address: 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ

 

Based in West Yorkshire, Fallen Hero Ltd was registered on 29 January 2004. This company has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMERFORD, Desmond Samuel 29 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COMERFORD, Jaqueline 29 January 2004 19 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ14 - N/A 26 October 2017
4.68 - Liquidator's statement of receipts and payments 09 May 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2016
2.24B - N/A 28 April 2015
2.34B - N/A 26 March 2015
2.24B - N/A 12 November 2014
2.17B - N/A 02 September 2014
2.23B - N/A 29 July 2014
AD01 - Change of registered office address 09 July 2014
2.12B - N/A 16 May 2014
AA - Annual Accounts 28 February 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 01 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
225 - Change of Accounting Reference Date 30 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 06 April 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 08 March 2007
395 - Particulars of a mortgage or charge 20 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 16 September 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2009 Fully Satisfied

N/A

Debenture 11 April 2006 Fully Satisfied

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.