Company NameHero And Felix Car Hire Ltd
Company StatusDissolved
Company Number08152662
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameHero Chauffeur Services Ltd

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Hero Gagarojo Okpara
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Great South West Road
Hounslow
Middlesex
TW4 7NQ
Director NameMr Felix Ogagaoghene Okwori
Date of BirthMay 1976 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed11 August 2014(2 years after company formation)
Appointment Duration2 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address11, Priory Mews 44, Station Avenue
Southend-On-Sea
SS2 5EP

Location

Registered Address11, Priory Mews 44, Station Avenue
Southend-On-Sea
SS2 5EP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Felix Ogagaoghene Okwori
50.00%
Ordinary
50 at £1Hero Gagarojo Okpara
50.00%
Ordinary

Financials

Year2014
Net Worth-£736
Cash£591
Current Liabilities£1,327

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Registered office address changed from 41 East Road London SW19 1AR to 11, Priory Mews 44, Station Avenue Southend-on-Sea SS2 5EP on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 41 East Road London SW19 1AR to 11, Priory Mews 44, Station Avenue Southend-on-Sea SS2 5EP on 17 March 2015 (1 page)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Company name changed hero chauffeur services LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
11 August 2014Company name changed hero chauffeur services LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
11 August 2014Appointment of Mr Felix Ogagaoghene Okwori as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Felix Ogagaoghene Okwori as a director on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from 113 Great South West Road Hounslow Middlesex TW4 7NQ England on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 113 Great South West Road Hounslow Middlesex TW4 7NQ England on 21 May 2013 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)