HENLEY PARK LIMITED

30a Station Way 30a Station Way, Sutton, SM3 8SQ, Surrey
StatusLIQUIDATION
Company No.02753458
CategoryPrivate Limited Company
Incorporated06 Oct 1992
Age31 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

HENLEY PARK LIMITED is an liquidation private limited company with number 02753458. It was incorporated 31 years, 6 months, 23 days ago, on 06 October 1992. The company address is 30a Station Way 30a Station Way, Sutton, SM3 8SQ, Surrey.



Company Fillings

Gazette notice voluntary

Date: 10 Jun 2003

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jun 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Nov 2002

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jun 2002

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 20/09/01 from: millbridge house frensham farnham surrey GU10 3AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1998

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1998

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/96; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Jan 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Resolution

Date: 28 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/93; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 20/06/94 from: hobson house 155 gower street london W1E 6BJ

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 08/02/93 from: 193/195 city road london EC1V 1JN

Documents

View document PDF

Resolution

Date: 08 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed darkpage LIMITED\certificate issued on 20/11/92

Documents

View document PDF

Incorporation company

Date: 06 Oct 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JD EXECUTIVE HOMES LIMITED

9 KING STREET,BARTON-UPON-HUMBER,DN18 5ER

Number:08909113
Status:ACTIVE
Category:Private Limited Company

LARRAGH PLANT LTD

85 ST GEORGE’S WALK,LANCASTER,LA1 1RD

Number:10542368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED

THE COACH HOUSE,BASINGSTOKE,RG23 8PX

Number:03052956
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBUST HEALTHCARE LTD

39 HIGH STREET,NORWICH,NR10 4AG

Number:10385171
Status:ACTIVE
Category:Private Limited Company

SKILLSET RECRUITMENT LTD

118 STEPNEY WAY,LONDON,E1 3BG

Number:11548526
Status:ACTIVE
Category:Private Limited Company

STANDCONDOR LIMITED

38 DOUGLAS AVENUE,BIRMINGHAM,B36 8EN

Number:04437098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source