About

Registered Number: 03789453
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 9 The Glasshouse, 49a Goldhawk Road, London, W12 8QP,

 

Herman Technology Ltd was registered on 15 June 1999 and are based in London, it's status at Companies House is "Active". The current directors of this business are listed as Ceberg, Kelvin, Wihongi, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEBERG, Kelvin 15 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WIHONGI, Karen 15 June 1999 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 11 July 2019
PSC01 - N/A 30 August 2018
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 14 August 2018
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 23 September 2014
AR01 - Annual Return 22 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 02 December 2011
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 30 November 2011
DISS16(SOAS) - N/A 24 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 02 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363s - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 09 August 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 04 May 2005
AAMD - Amended Accounts 09 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 27 June 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 20 June 2001
363s - Annual Return 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.