You are here: bizstats.co.uk > a-z index > H list

H8r0es Ltd BUCKINGHAM


H8R0Es Ltd was officially closed on 2023-07-25. H8r0es was a private limited company that was situated at The Old Coach House Hillesden Road, Gawcott, Buckingham, MK18 4JF, Bucks, ENGLAND. Its full net worth was valued to be 2 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2007-06-01) was run by 1 director and 1 secretary.
Director Jane S. who was appointed on 15 January 2014.
Moving on to the secretaries, we can name: Jane S. appointed on 23 August 2007.

The company was classified as "retail sale via mail order houses or via internet" (47910). As stated in the CH database, there was a name change on 2019-06-12, their previous name was Swimwear2fit. There is another name change: previous name was Aero-mail performed on 2013-06-18. The latest confirmation statement was sent on 2022-06-01 and last time the accounts were sent was on 31 August 2022. 2016-06-01 was the date of the last annual return.

H8r0es Ltd Address / Contact

Office Address The Old Coach House Hillesden Road
Office Address2 Gawcott
Town Buckingham
Post code MK18 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06265958
Date of Incorporation Fri, 1st Jun 2007
Date of Dissolution Tue, 25th Jul 2023
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Jun 2023
Last confirmation statement dated Wed, 1st Jun 2022

Company staff

Jane S.

Position: Director

Appointed: 15 January 2014

Jane S.

Position: Secretary

Appointed: 23 August 2007

Eric S.

Position: Director

Appointed: 23 August 2007

Resigned: 15 January 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2007

Resigned: 23 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 June 2007

Resigned: 23 August 2007

People with significant control

Jane S.

Notified on 28 March 2022
Nature of control: 75,01-100% shares

Eric S.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% shares

Company previous names

Swimwear2fit June 12, 2019
Aero-mail June 18, 2013
Notedrill October 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2-13-1 616-5 469-9 746-7 879-7 110     
Balance Sheet
Current Assets50048517 68919 92516 37512 4968 1376 6489 81521 2017 322 
Net Assets Liabilities      7 1108 7506 6646 3133 7831 713
Cash Bank In Hand500485822         
Debtors  2 889         
Net Assets Liabilities Including Pension Asset Liability2-13-1 616-5 469-9 746-7 879-7 110     
Stocks Inventory  13 978         
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve -15-1 618         
Shareholder Funds2-13-1 616-5 469-9 746-7 879-7 110     
Other
Average Number Employees During Period       1111 
Creditors      15 24715 39816 47927 51411 1051 713
Net Current Assets Liabilities2-13-1 616-5 469-9 746-7 879-7 1108 7506 6646 3133 7831 713
Total Assets Less Current Liabilities2-13-1 616-5 469-9 746-7 879-7 1108 7506 6646 3133 7831 713
Creditors Due Within One Year49849819 30525 39426 12120 37515 247     
Number Shares Allotted 22         
Par Value Share 11         
Share Capital Allotted Called Up Paid222         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
Free Download (1 page)

Company search