About

Registered Number: 03693710
Date of Incorporation: 11/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: Park House, 26 North End Road, London, NW11 7PT,

 

Based in London, Heron Metals Ltd was registered on 11 January 1999, it has a status of "Dissolved". Daryanani, Anita, Schmeling, Barbara Jane are the current directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARYANANI, Anita 23 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
SCHMELING, Barbara Jane 20 January 1999 02 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
L64.07 - Release of Official Receiver 16 March 2015
COCOMP - Order to wind up 23 January 2014
DISS40 - Notice of striking-off action discontinued 26 June 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
CERTNM - Change of name certificate 01 March 2012
AR01 - Annual Return 17 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AD01 - Change of registered office address 07 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 07 October 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AD01 - Change of registered office address 27 January 2011
CERTNM - Change of name certificate 22 September 2010
CONNOT - N/A 22 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
395 - Particulars of a mortgage or charge 30 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 24 November 2003
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
RESOLUTIONS - N/A 03 February 2003
123 - Notice of increase in nominal capital 03 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
395 - Particulars of a mortgage or charge 17 March 2000
363s - Annual Return 19 January 2000
CERTNM - Change of name certificate 09 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
123 - Notice of increase in nominal capital 06 June 1999
RESOLUTIONS - N/A 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
MEM/ARTS - N/A 04 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 29 September 2005 Outstanding

N/A

Rent deposit deed 08 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.