HENGHAM HOUSE RESIDENTIAL LIMITED

60 London Wall, London, EC2M 5TR, Uk
StatusDISSOLVED
Company No.06619281
CategoryPrivate Limited Company
Incorporated13 Jun 2008
Age15 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution10 May 2011
Years13 years, 19 days

SUMMARY

HENGHAM HOUSE RESIDENTIAL LIMITED is an dissolved private limited company with number 06619281. It was incorporated 15 years, 11 months, 16 days ago, on 13 June 2008 and it was dissolved 13 years, 19 days ago, on 10 May 2011. The company address is 60 London Wall, London, EC2M 5TR, Uk.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dv3 Administration Uk 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Kembrey

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dv3 Administration Uk 1 Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jozef Hendriks

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dv4 Administration Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dv3 Administration Uk 2 Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dv3 Administration Uk 1 Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Dv4 Administration Limited

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Dv3 Administration Uk 2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dv3 Administration Uk 1 Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed DV4 administration LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr jozef charles hendriks

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed DV3 administration uk 2 LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed DV3 administration uk 1 LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed DV3 administration uk 1 LIMITED

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed samson house residential LIMITED\certificate issued on 10/11/08

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 856 LIMITED\certificate issued on 13/10/08

Documents

View document PDF

Incorporation company

Date: 13 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLARDS PROPERTY MANAGEMENT LIMITED

THE COACH HOUSE,HENLEY-ON-THAMES,RG9 4QG

Number:07375939
Status:ACTIVE
Category:Private Limited Company

BC APOLLO LLP

23 GRAFTON STREET,LONDON,W1S 4EY

Number:OC356752
Status:ACTIVE
Category:Limited Liability Partnership

BE HUMBLE LIMITED

151 HARROGATE ROAD,BRADFORD,BD2 3ES

Number:10916942
Status:ACTIVE
Category:Private Limited Company

JA2 TECHNOLOGIES LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:08545800
Status:ACTIVE
Category:Private Limited Company

JF PROPERTY LIMITED

15 STAG LANE,RICKMANSWORTH,WD3 5HP

Number:10475866
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND AREA PARENT SUPPORT LIMITED

MEADOW NURSERY LODGE SILKSWORTH GARDENS,SUNDERLAND,SR3 2PE

Number:06735306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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