Company NameHeronblack Group UK Limited
Company StatusDissolved
Company Number07364981
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jaroslav Demeter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCzech
StatusClosed
Appointed15 January 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17, Madison Offices Radley House
Richardshaw Road
Pudsey
West Yorkshire
LS28 6LE
Director NameMr Saeed Akhtar Younas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address5 Spring Gardens
Bradford
West Yorkshire
BD1 3EJ
Director NameMr Pawel Chroscicki
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2018(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spring Gardens
Bradford
West Yorkshire
BD1 3EJ
Director NameMr Jaroslav Demeter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2018(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eldon Place
Bradford
BD1 3AZ
Director NameMr Saeed Akhtar Younas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17, Madison Offices Radley House
Richardshaw Road
Pudsey
West Yorkshire
LS28 6LE
Director NameMr Michael King
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2019(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address6 Eldon Place
Bradford
BD1 3AZ

Location

Registered AddressSuite 17, Madison Offices Radley House
Richardshaw Road
Pudsey
West Yorkshire
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Saeed Younas
100.00%
Ordinary

Financials

Year2014
Net Worth£13,653
Cash£355
Current Liabilities£15,965

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (1 page)
13 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 November 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 November 2021Micro company accounts made up to 31 March 2019 (3 pages)
2 March 2021Compulsory strike-off action has been discontinued (1 page)
28 February 2021Cessation of Saeed Akhtar Younas as a person with significant control on 15 January 2021 (1 page)
28 February 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
28 February 2021Notification of Jaroslave Demeter as a person with significant control on 15 January 2021 (2 pages)
28 February 2021Termination of appointment of Saeed Akhtar Younas as a director on 15 January 2021 (1 page)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
(3 pages)
23 February 2021Appointment of Mr Jaroslav Demeter as a director on 15 January 2021 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
18 August 2020Registered office address changed from , 6 Eldon Place, Bradford, BD1 3AZ, England to Suite 17, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE on 18 August 2020 (1 page)
27 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
29 May 2019Termination of appointment of Michael King as a director on 19 May 2019 (1 page)
21 May 2019Appointment of Mr Michael King as a director on 19 May 2019 (2 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
(3 pages)
14 March 2019Termination of appointment of Jaroslav Demeter as a director on 1 March 2019 (1 page)
13 March 2019Notification of Saeed Akhtar Younas as a person with significant control on 1 March 2019 (2 pages)
13 March 2019Cessation of Jaroslav Demeter as a person with significant control on 1 March 2019 (1 page)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
13 March 2019Appointment of Mr Saeed Akhtar Younas as a director on 1 March 2019 (2 pages)
1 November 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 August 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
7 June 2018Termination of appointment of Pawel Chroscicki as a director on 31 May 2018 (1 page)
7 June 2018Registered office address changed from , 5 Spring Gardens, Bradford, West Yorkshire, BD1 3EJ to Suite 17, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE on 7 June 2018 (1 page)
6 June 2018Appointment of Mr Jaroslav Demeter as a director on 1 June 2018 (2 pages)
6 June 2018Notification of Jaroslav Demeter as a person with significant control on 1 June 2018 (2 pages)
9 March 2018Appointment of Mr Pawel Chroscicki as a director on 1 February 2018 (2 pages)
9 March 2018Termination of appointment of Saeed Akhtar Younas as a director on 1 February 2018 (1 page)
9 March 2018Cessation of Saeed Akhtar Younas as a person with significant control on 1 February 2018 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(3 pages)
28 September 2013Director's details changed for Mr Saeed Younas on 10 March 2013 (2 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(3 pages)
28 September 2013Director's details changed for Mr Saeed Younas on 10 March 2013 (2 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(3 pages)
3 August 2013Registered office address changed from , 285 Toller Lane, Bradford, West Yorkshire, BD9 5BP, United Kingdom on 3 August 2013 (1 page)
3 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 August 2013Registered office address changed from 285 Toller Lane Bradford West Yorkshire BD9 5BP United Kingdom on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 285 Toller Lane Bradford West Yorkshire BD9 5BP United Kingdom on 3 August 2013 (1 page)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
10 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)