Download leads from Nexok and grow your business. Find out more

Hephzibah Enterprises Limited

Documents

Total Documents73
Total Pages182

Filing History

23 April 2014Final Gazette dissolved following liquidation
23 April 2014Final Gazette dissolved following liquidation
23 April 2014Final Gazette dissolved via compulsory strike-off
23 January 2014Completion of winding up
23 January 2014Completion of winding up
16 January 2012Order of court to wind up
16 January 2012Order of court to wind up
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
23 March 2011Director's details changed for Dorothy Iyamu on 23 August 2010
23 March 2011Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
23 March 2011Secretary's details changed for Dorothy Iyamu on 2 February 2010
23 March 2011Secretary's details changed for Dorothy Iyamu on 2 February 2010
23 March 2011Director's details changed for Rev Angela Johnson on 23 August 2010
23 March 2011Director's details changed for Rev Angela Johnson on 23 August 2010
23 March 2011Director's details changed for Dorothy Iyamu on 23 August 2010
23 March 2011Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
23 March 2011Secretary's details changed for Dorothy Iyamu on 2 February 2010
18 February 2011Registered office address changed from 7a Mottingham Road London Greater London N9 8DZ on 18 February 2011
18 February 2011Registered office address changed from 7a Mottingham Road London Greater London N9 8DZ on 18 February 2011
16 February 2011Secretary's details changed for Dorothy Iyamu on 4 February 2010
16 February 2011Secretary's details changed for Dorothy Iyamu on 4 February 2010
16 February 2011Secretary's details changed for Dorothy Iyamu on 4 February 2010
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Total exemption small company accounts made up to 31 December 2009
2 November 2009Total exemption small company accounts made up to 31 December 2008
2 November 2009Total exemption small company accounts made up to 31 December 2008
25 August 2009Compulsory strike-off action has been discontinued
25 August 2009Compulsory strike-off action has been discontinued
24 August 2009Return made up to 23/08/09; full list of members
24 August 2009Return made up to 23/08/09; full list of members
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
3 January 2009Return made up to 05/01/08; full list of members
3 January 2009Return made up to 05/01/08; full list of members
8 October 2008Director appointed dorothy iyamu
8 October 2008Director appointed dorothy iyamu
8 October 2008Total exemption small company accounts made up to 31 December 2007
8 October 2008Total exemption small company accounts made up to 31 December 2007
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 October 2007Total exemption small company accounts made up to 31 December 2006
5 January 2007Return made up to 05/01/07; full list of members
5 January 2007Return made up to 05/01/07; full list of members
15 November 2006Total exemption full accounts made up to 31 December 2005
15 November 2006Total exemption full accounts made up to 31 December 2005
19 May 2006Return made up to 07/12/05; full list of members
19 May 2006Return made up to 07/12/05; full list of members
16 February 2006Registered office changed on 16/02/06 from: 226 tower garden road london greater london N17 7QE
16 February 2006Registered office changed on 16/02/06 from: 226 tower garden road london greater london N17 7QE
16 February 2006Secretary's particulars changed
16 February 2006Secretary's particulars changed
16 February 2006Secretary resigned
16 February 2006Secretary resigned
18 June 2005New secretary appointed
18 June 2005New secretary appointed
27 April 2005New director appointed
27 April 2005Director resigned
27 April 2005New director appointed
27 April 2005Director resigned
29 January 2005New director appointed
29 January 2005New director appointed
16 December 2004New secretary appointed
16 December 2004New secretary appointed
15 December 2004Registered office changed on 15/12/04 from: suite 18 folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH
15 December 2004Registered office changed on 15/12/04 from: suite 18 folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH
15 December 2004Director resigned
15 December 2004Secretary resigned
15 December 2004Director resigned
15 December 2004Secretary resigned
7 December 2004Incorporation
7 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing