About

Registered Number: 05309364
Date of Incorporation: 09/12/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Based in Buckhurst Hill in Essex, Herzigs Ltd was founded on 09 December 2004, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERZIG, Jon Victor 09 December 2004 - 1
HERZIG, James David 09 December 2004 14 October 2010 1
HERZIG, Victor 09 December 2004 04 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HERZIG, Alexandra Fay 04 November 2010 - 1

Filing History

Document Type Date
LIQ14 - N/A 24 September 2020
LIQ03 - N/A 14 February 2020
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 22 January 2019
LIQ02 - N/A 22 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2019
RESOLUTIONS - N/A 23 January 2018
CS01 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
CONNOT - N/A 26 September 2017
AA - Annual Accounts 30 June 2017
CH03 - Change of particulars for secretary 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 18 January 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 25 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 05 March 2015
AD01 - Change of registered office address 03 March 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 05 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 July 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP03 - Appointment of secretary 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
TM01 - Termination of appointment of director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.