About

Registered Number: 06511242
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Heidi Perry Ltd was setup in 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Heidi 22 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA01 - Change of accounting reference date 29 December 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 March 2015
AA01 - Change of accounting reference date 29 December 2014
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 March 2014
AA01 - Change of accounting reference date 30 December 2013
AD01 - Change of registered office address 19 December 2013
DISS40 - Notice of striking-off action discontinued 11 December 2013
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 09 December 2013
AD01 - Change of registered office address 09 December 2013
DISS16(SOAS) - N/A 06 September 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 27 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 30 January 2010
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2009
363a - Annual Return 14 May 2009
CERTNM - Change of name certificate 05 February 2009
225 - Change of Accounting Reference Date 25 April 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.