HERCULES (UK) LIMITED
Overview
| Company Name | HERCULES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02655453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERCULES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HERCULES (UK) LIMITED located?
| Registered Office Address | 506 Kingsbury Road NW9 9HE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERCULES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURREY INTERNATIONAL LIMITED | May 26, 1992 | May 26, 1992 |
| BRITANNICA MARKETING LIMITED | Oct 18, 1991 | Oct 18, 1991 |
What are the latest accounts for HERCULES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for HERCULES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Surrey House 34 Eden Street Kingston Surrey KT1 1ER to 506 Kingsbury Road London NW9 9HE on Jan 11, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Benjamin Gersohn as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Centrum Secretaries Limited as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Zainul Abedin Khorasanee as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hsiu Chin Khorasanee as a secretary on Dec 01, 2014 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Robert Benjamin Gersohn as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mary Stephen as a director | 2 pages | TM01 | ||||||||||
Who are the officers of HERCULES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KHORASANEE, Hsiu Chin | Secretary | Kingsbury Road NW9 9HE London 506 England | 193428040001 | |||||||||||
| KHORASANEE, Zain Abedin | Director | Kingsbury Road NW9 9HE London 506 England | England | British | 16028410001 | |||||||||
| ISPAHANI, Nafiseh | Secretary | 20 Grosvenor Gardens KT2 5BE Kingston Surrey | British | 39293390001 | ||||||||||
| CENTRUM SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 United Kingdom |
| 75817460001 | ||||||||||
| CORPORATE SECRETARIES LIMITED | Secretary | Fourth Floor Dollard House Wellington Quay Dublin 2 Republic Of Ireland | 46454370001 | |||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| DONNELLY, John Trevor | Director | La Vaurocque Rue De Moulin GY9 0SA Sark Channel Islands | United Kingdom | British | 76433600001 | |||||||||
| GERSOHN, Robert Benjamin | Director | Finchley Road NW11 7TJ London 788-790 United Kingdom | England | British | 154428480001 | |||||||||
| KHORASANEE, Zain Abedin | Director | 153 Canbury Park Road KT2 6LH Kingston Upon Thames Surrey | England | British | 16028410001 | |||||||||
| STEPHEN, Mary Philomena | Director | 6 Burnham Close NW7 2SE London | England | British | 64218710002 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||||||
| GROSVENOR ADMINISTRATION LIMITED | Director | 6th Floor Queens House 55-56 Lincoln's Inn Field WC2A 3LJ London | 122177010001 |
Who are the persons with significant control of HERCULES (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Zainul Abedin Khorasanee | Apr 06, 2016 | Kingsbury Road NW9 9HE London 506 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0