HERZIGS LIMITED
Overview
Company Name | HERZIGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05309364 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HERZIGS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HERZIGS LIMITED located?
Registered Office Address | Warwick House 116 Palmerston Road IG9 5LQ Buckhurst Hill Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERZIGS LIMITED?
Company Name | From | Until |
---|---|---|
HI-PERFORMANCE MOTORING SALES, SERVICE & REPAIRS LTD | Dec 09, 2004 | Dec 09, 2004 |
What are the latest accounts for HERZIGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for HERZIGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 03, 2020 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 2 1a Cecil Road Colindale London NW9 5EL to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of James David Herzig as a person with significant control on Jun 02, 2017 | 1 pages | PSC07 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for Mrs Alex Herzig on May 08, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Alexandra Fay Herzig as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Pck & Co, Chartered Accountants 11 Dove Lane Potters Bar Hertfordshire EN6 2SG to Unit 2 1a Cecil Road Colindale London NW9 5EL on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of HERZIGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERZIG, Alexandra Fay | Secretary | Mulberry Gardens Shenley WD7 9LB Radlett 9 Hertfordshire England | 156230580002 | |||||||
HERZIG, Alexandra Fay | Director | 116 Palmerston Road IG9 5LQ Buckhurst Hill Warwick House Essex | United Kingdom | British | Accounts Director | 230896220001 | ||||
HERZIG, Jon Victor | Director | 9 Mulberry Gardens WD7 9LB Shenley Hertfordshire | United Kingdom | British | Director | 102537540001 | ||||
HERZIG, Victor | Secretary | 18 Bellfield Avenue HA3 6SX Harrow Weald Middlesex | British | Director | 102537640001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HERZIG, James David | Director | 18 Bellfield Avenue HA3 6SX Harrow Weald Middlesex | United Kingdom | British | Director | 102537600001 | ||||
HERZIG, Victor | Director | 18 Bellfield Avenue HA3 6SX Harrow Weald Middlesex | United Kingdom | British | Director | 102537640001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HERZIGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James David Herzig | Apr 06, 2016 | 1a Cecil Road Colindale NW9 5EL London Unit 2 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jon Victor Herzig | Apr 06, 2016 | 116 Palmerston Road IG9 5LQ Buckhurst Hill Warwick House Essex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HERZIGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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