About

Registered Number: 05148729
Date of Incorporation: 08/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: C/O YOUR OFFICE, Sefton House, Public Hall Street, Runcorn, Cheshire, WA7 1NG,

 

Hers Management Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". The companies directors are Easy Administration Ltd, Easy Administration Ltd, Vassiliou, Georgina Yiula, Luxury Productions Ltd, Luxury Productions Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASY ADMINISTRATION LTD 11 August 2012 - 1
VASSILIOU, Georgina Yiula 05 May 2009 01 October 2009 1
LUXURY PRODUCTIONS LTD 17 August 2011 17 August 2011 1
LUXURY PRODUCTIONS LTD 01 October 2009 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
EASY ADMINISTRATION LTD 11 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DISS16(SOAS) - N/A 07 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DISS16(SOAS) - N/A 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
DISS16(SOAS) - N/A 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 14 August 2012
CERTNM - Change of name certificate 13 August 2012
AR01 - Annual Return 13 August 2012
AP02 - Appointment of corporate director 13 August 2012
AP04 - Appointment of corporate secretary 13 August 2012
AA - Annual Accounts 11 August 2012
AD01 - Change of registered office address 11 August 2012
DISS16(SOAS) - N/A 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
CERTNM - Change of name certificate 02 September 2011
AD01 - Change of registered office address 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
CERTNM - Change of name certificate 17 August 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AP02 - Appointment of corporate director 17 August 2011
TM02 - Termination of appointment of secretary 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 05 September 2010
AR01 - Annual Return 05 September 2010
TM01 - Termination of appointment of director 05 September 2010
AP02 - Appointment of corporate director 05 September 2010
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 22 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 01 November 2005
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.