Warning: file_put_contents(c/5b8c94285a67e29c2fe7e7876b0eba56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Heheoegejrhwgebehehegwheheheh Heo Ltd, DA1 4JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEHEOEGEJRHWGEBEHEHEGWHEHEHEH HEO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heheoegejrhwgebehehegwheheheh Heo Ltd. The company was founded 13 years ago and was given the registration number 07320290. The firm's registered office is in DARTFORD. You can find them at 1 Village Green Road, Crayford, Dartford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HEHEOEGEJRHWGEBEHEHEGWHEHEHEH HEO LTD
Company Number:07320290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 2010
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Village Green Road, Crayford, Dartford, United Kingdom, DA1 4JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Village Green Road, Crayford, Dartford, United Kingdom, DA1 4JX

Director18 August 2017Active
1, Village Green Road, Crayford, Dartford, United Kingdom, DA1 4JX

Secretary20 July 2010Active
1, Village Green Road, Crayford, Dartford, United Kingdom, DA1 4JX

Director20 July 2010Active
1, Village Green Road, Crayford, Dartford, United Kingdom, DA1 4JX

Director20 July 2010Active

People with Significant Control

Mr Luke Allen Pfister
Notified on:18 August 2017
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:United Kingdom
Address:1, Village Green Road, Dartford, United Kingdom, DA1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Surendra Panchal
Notified on:20 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:23, Montague Road, Uxbridge, England, UB8 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-04Gazette

Gazette dissolved liquidation.

Download
2021-01-04Insolvency

Liquidation compulsory completion.

Download
2020-12-15Insolvency

Liquidation compulsory winding up order.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-21Gazette

Gazette filings brought up to date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Gazette

Gazette notice compulsory.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.