About

Registered Number: 04840087
Date of Incorporation: 21/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 40 Moorland Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1NH

 

Having been setup in 2003, Hefa Ltd has its registered office in Hertfordshire, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Heron-edmends, Brian Roy, Heron, George John, Heron, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON-EDMENDS, Brian Roy 31 July 2009 - 1
HERON, Jean 20 August 2003 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HERON, George John 17 May 2004 14 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 July 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 22 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 July 2011
SH01 - Return of Allotment of shares 01 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
MEM/ARTS - N/A 10 July 2009
CERTNM - Change of name certificate 04 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 05 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2005
353 - Register of members 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 13 May 2005
225 - Change of Accounting Reference Date 05 May 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.