About

Registered Number: 02125660
Date of Incorporation: 23/04/1987 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 27 Chetwode Drive, Epsom, Surrey, KT18 5TL

 

Having been setup in 1987, Heritage Ceramics are based in Surrey, it's status is listed as "Dissolved". Heritage Ceramics has 11 directors listed as Burke, Neil, Coffi, Marie-louise, Darko, Kojo, Ohieren, William, Adedoyin, Laja, Aretuemhen, Esther, Augustine, Roseline, Chowdry, Anita, Obuaya, Tony, Dr, Patel, Alka Patel, Uter, Ray. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Neil 15 December 2013 - 1
COFFI, Marie-Louise 12 June 2015 - 1
DARKO, Kojo 12 June 2015 - 1
ADEDOYIN, Laja 04 February 1992 04 February 1992 1
ARETUEMHEN, Esther 04 February 1992 18 September 2013 1
AUGUSTINE, Roseline 04 February 1992 14 June 2013 1
CHOWDRY, Anita N/A 04 February 1992 1
OBUAYA, Tony, Dr N/A 16 May 2014 1
PATEL, Alka Patel 04 February 1992 31 December 2010 1
UTER, Ray N/A 04 February 1992 1
Secretary Name Appointed Resigned Total Appointments
OHIEREN, William 29 July 2002 16 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 December 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 19 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 December 2015
AP01 - Appointment of director 14 June 2015
AP01 - Appointment of director 14 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 November 2014
TM01 - Termination of appointment of director 17 May 2014
TM02 - Termination of appointment of secretary 17 May 2014
AP01 - Appointment of director 11 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 December 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 12 April 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
363a - Annual Return 07 June 2009
DISS40 - Notice of striking-off action discontinued 05 February 2009
AA - Annual Accounts 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363s - Annual Return 08 March 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 04 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 05 January 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 02 December 1997
363s - Annual Return 18 November 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 16 August 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 07 December 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
363s - Annual Return 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
363b - Annual Return 18 August 1992
AA - Annual Accounts 17 July 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 13 December 1990
AA - Annual Accounts 28 November 1990
288 - N/A 15 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 06 February 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
363 - Annual Return 09 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1987
REREG(U) - N/A 30 April 1987
CERTINC - N/A 23 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.