Background WavePink WaveYellow Wave

HEPTAGON TECHNOLOGY HOLDINGS LIMITED (07531702)

HEPTAGON TECHNOLOGY HOLDINGS LIMITED (07531702) is a dissolved UK company. incorporated on 16 February 2011. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEPTAGON TECHNOLOGY HOLDINGS LIMITED has been registered for 15 years. Current directors include LEKERMAN, Desmond Julian.

Company Number
07531702
Status
dissolved
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
4th Floor Edward Hyde House, Watford, WD17 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEKERMAN, Desmond Julian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPTAGON TECHNOLOGY HOLDINGS LIMITED

HEPTAGON TECHNOLOGY HOLDINGS LIMITED is an dissolved company incorporated on 16 February 2011 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEPTAGON TECHNOLOGY HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07531702

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 11 October 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 February 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor Edward Hyde House 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

Edward Hyde House Fourth Floor 38 Clarendon Road Watford WD17 1HZ England
From: 19 October 2015To: 3 March 2016
Winston House 2 Dollis Park London N3 1HF
From: 18 June 2013To: 19 October 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 16 February 2011To: 18 June 2013
Timeline

7 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 14
Director Left
Jun 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEKERMAN, Desmond Julian

Active
38 Clarendon Road, WatfordWD17 1JW
Born December 1967
Director
Appointed 07 Jan 2013

EDGELEY, Paul John Francis

Resigned
2 Dollis Park, LondonN3 1HF
Born September 1950
Director
Appointed 16 Feb 2011
Resigned 07 Jan 2013

MAURICE, Adam Daniel

Resigned
2 Dollis Park, LondonN3 1HF
Born December 1982
Director
Appointed 16 Feb 2011
Resigned 26 May 2015

RAVSON, Shane

Resigned
2 Dollis Park, LondonN3 1HF
Born June 1978
Director
Appointed 28 Feb 2011
Resigned 30 Sept 2014

Persons with significant control

1

38 Clarendon Road, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
27 November 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 September 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 September 2018
DS01DS01
Dissolution Withdrawal Application Strike Off Company
9 July 2018
DS02DS02
Gazette Notice Voluntary
15 May 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 May 2018
DS01DS01
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Miscellaneous
29 January 2014
MISCMISC
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name Date
15 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Incorporation Company
16 February 2011
NEWINCIncorporation