About

Registered Number: 03753800
Date of Incorporation: 16/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 4 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Heron City Managements Ltd was registered on 16 April 1999, it has a status of "Dissolved". There are no directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 September 2014
LIQ MISC OC - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2014
4.40 - N/A 20 January 2014
AD01 - Change of registered office address 21 August 2013
RESOLUTIONS - N/A 20 August 2013
4.70 - N/A 20 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 04 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 28 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 11 September 2003
363a - Annual Return 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363a - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363a - Annual Return 09 May 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 07 August 2001
363a - Annual Return 24 May 2001
RESOLUTIONS - N/A 04 December 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
RESOLUTIONS - N/A 20 June 2000
363a - Annual Return 09 June 2000
AA - Annual Accounts 09 May 2000
RESOLUTIONS - N/A 23 March 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
MEM/ARTS - N/A 21 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 28 May 1999
CERTNM - Change of name certificate 27 May 1999
225 - Change of Accounting Reference Date 25 May 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.