HENLEY PARK LIMITED
Status | LIQUIDATION |
Company No. | 02753458 |
Category | Private Limited Company |
Incorporated | 06 Oct 1992 |
Age | 31 years, 6 months, 23 days |
Jurisdiction | England 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
Liquidation compulsory winding up order
Date: 04 Jun 2003
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 26 Nov 2002
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jun 2002
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 03 May 2002
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
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
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
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
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
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
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
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
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; no change of members
Documents
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
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
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; no change of members
Documents
Legacy
Date: 26 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; full list of members
Documents
Resolution
Date: 30 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; no change of members
Documents
Legacy
Date: 08 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Resolution
Date: 28 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/93; full list of members
Documents
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
Legacy
Date: 25 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Resolution
Date: 08 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
9 KING STREET,BARTON-UPON-HUMBER,DN18 5ER
Number: | 08909113 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
39 HIGH STREET,NORWICH,NR10 4AG
Number: | 10385171 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 STEPNEY WAY,LONDON,E1 3BG
Number: | 11548526 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DOUGLAS AVENUE,BIRMINGHAM,B36 8EN
Number: | 04437098 |
Status: | ACTIVE |
Category: | Private Limited Company |