About

Registered Number: 06685470
Date of Incorporation: 01/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: 18 Westlea Road, Broxbourne, Hertfordshire, EN10 6JH

 

Hey Presto Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". Hey Presto Ltd has 4 directors listed as Monehen, Donna Christine, Copeland, Donna Christine, Monehen, Justin, Rowland, Martyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONEHEN, Donna Christine 05 August 2016 - 1
COPELAND, Donna Christine 14 May 2012 01 January 2013 1
MONEHEN, Justin 01 September 2008 31 May 2017 1
ROWLAND, Martyn 01 September 2008 11 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 September 2018
PSC01 - N/A 13 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
AA - Annual Accounts 14 June 2017
AA01 - Change of accounting reference date 10 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
CS01 - N/A 14 September 2016
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 26 April 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 16 September 2012
AP01 - Appointment of director 16 September 2012
AA - Annual Accounts 31 May 2012
CERTNM - Change of name certificate 07 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 23 April 2010
AR01 - Annual Return 03 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
NEWINC - New incorporation documents 01 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.