About

Registered Number: 02881310
Date of Incorporation: 16/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: 246 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JG

 

Heriot Systems Ltd was registered on 16 December 1993 with its registered office in Essex, it's status at Companies House is "Dissolved". There are 3 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Les James 14 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Aileen 01 February 2004 - 1
WILSON, Frances 14 January 1994 31 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 31 December 2015
CH03 - Change of particulars for secretary 31 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 November 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 06 December 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
287 - Change in situation or address of Registered Office 03 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 24 July 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
363s - Annual Return 04 January 1995
287 - Change in situation or address of Registered Office 13 February 1994
288 - N/A 01 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.