About

Registered Number: 02881310
Date of Incorporation: 16/12/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 246 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JG

 

Heriot Systems Ltd was registered on 16 December 1993, it has a status of "Dissolved". We do not know the number of employees at the business. The companies directors are Wilson, Aileen, Wilson, Les James, Wilson, Frances.

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.