Company NameIHET Limited
Company StatusDissolved
Company Number07037027
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Walter Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameJohn Walter Tapp
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMiss Joanne Elizabeth Tapp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fryerning Lane
Ingatestone
Essex
CM4 0NN

Location

Registered Address70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

300 at £1J. Tapp
25.00%
Ordinary
300 at £1J.e. Tapp
25.00%
Ordinary
300 at £1J.w. Tapp
25.00%
Ordinary
300 at £1R.j Tapp
25.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Application to strike the company off the register (3 pages)
4 January 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1,200
(14 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1,200
(14 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1,200
(14 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
28 October 2011Annual return made up to 9 October 2011 no member list (13 pages)
28 October 2011Annual return made up to 9 October 2011 no member list (13 pages)
28 October 2011Annual return made up to 9 October 2011 no member list (13 pages)
5 August 2011Termination of appointment of Joanne Tapp as a director (2 pages)
5 August 2011Termination of appointment of Joanne Tapp as a director (2 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
27 October 2010Appointment of John Walter Tapp as a secretary (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
27 October 2010Appointment of John Walter Tapp as a secretary (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
28 October 2009Appointment of Joanne Elizabeth Tapp as a director (5 pages)
28 October 2009Appointment of Joanne Elizabeth Tapp as a director (5 pages)
9 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)