Company NameCountry Heritage Insurance Agency Limited
Company StatusDissolved
Company Number04052038
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRichard Chunnoo
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleInsurance
Correspondence Address23 Cambridge Way
Bures
Suffolk
CO8 5BQ
Director NameRoger Neil Chunnoo
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleInsurance
Correspondence Address23 Cambridge Way
Bures
Suffolk
CO8 5BQ
Secretary NameRichard Chunnoo
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleInsurance
Correspondence Address23 Cambridge Way
Bures
Suffolk
CO8 5BQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2007Return made up to 14/08/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2006Return made up to 14/08/06; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 35 east street colchester essex CO1 2TP (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 August 2002Director's particulars changed (1 page)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
14 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2000Registered office changed on 14/11/00 from: heritage house 25 harwich road colchester essex CO4 3BP (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)