About

Registered Number: 05740950
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Having been setup in 2006, Heron's Reach Event Developments Ltd has its registered office in London, it has a status of "Dissolved". The business does not have any directors. We don't currently 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(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
RESOLUTIONS - N/A 05 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2016
SH19 - Statement of capital 05 October 2016
CAP-SS - N/A 05 October 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 25 March 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 06 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 27 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 25 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.