About

Registered Number: 04142200
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (9 years and 4 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Heron (Qvs) Ltd was setup in 2001. We don't currently know the number of employees at this company. This business has no directors listed at Companies House.

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 19 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 19 September 2014
RESOLUTIONS - N/A 04 April 2014
4.70 - N/A 04 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2014
AD01 - Change of registered office address 28 March 2014
MR04 - N/A 25 February 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 05 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 13 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 31 August 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 04 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
363a - Annual Return 30 July 2003
AA - Annual Accounts 09 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 26 November 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 26 February 2002
363a - Annual Return 07 August 2001
MEM/ARTS - N/A 03 April 2001
395 - Particulars of a mortgage or charge 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
225 - Change of Accounting Reference Date 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
CERTNM - Change of name certificate 02 March 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.