About

Registered Number: 03328718
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2020 (4 years and 1 month ago)
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Based in London, Heron Environmental Ltd was setup in 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Aitken, Elaine Margaret, Hunt, Robert Charles, Miles, Joanne Katie, Miles, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Joanne Katie 06 March 1997 31 March 2000 1
MILES, Matthew 06 March 1997 11 May 2000 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Elaine Margaret 12 August 2014 - 1
HUNT, Robert Charles 01 December 2011 12 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2020
LIQ13 - N/A 13 December 2019
LIQ03 - N/A 20 November 2019
LIQ03 - N/A 18 November 2019
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 02 October 2018
LIQ01 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
CS01 - N/A 07 March 2018
RESOLUTIONS - N/A 13 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2017
SH19 - Statement of capital 13 December 2017
CAP-SS - N/A 13 December 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 March 2015
AP03 - Appointment of secretary 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 08 March 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP03 - Appointment of secretary 30 December 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 28 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 16 March 2010
AP01 - Appointment of director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 March 2009
RESOLUTIONS - N/A 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
225 - Change of Accounting Reference Date 31 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 13 March 2004
AUD - Auditor's letter of resignation 09 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 14 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 04 March 2002
225 - Change of Accounting Reference Date 21 September 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 22 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 20 March 1998
RESOLUTIONS - N/A 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
123 - Notice of increase in nominal capital 10 September 1997
395 - Particulars of a mortgage or charge 21 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
225 - Change of Accounting Reference Date 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.