About

Registered Number: 06308216
Date of Incorporation: 10/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2016 (9 years and 2 months ago)
Registered Address: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP,

 

Heir Apparent Ltd was registered on 10 July 2007 and are based in Peterborough, it's status at Companies House is "Dissolved". The current directors of this organisation are Measures, Graham Anthony, Buxton, Kate Victoria, Measures, Deborah Jane. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Kate Victoria 10 July 2007 - 1
MEASURES, Deborah Jane 10 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEASURES, Graham Anthony 10 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2015
RESOLUTIONS - N/A 19 September 2014
4.20 - N/A 19 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 August 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 09 April 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.