HENGHAM HOUSE RESIDENTIAL LIMITED
Status | DISSOLVED |
Company No. | 06619281 |
Category | Private Limited Company |
Incorporated | 13 Jun 2008 |
Age | 15 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2011 |
Years | 13 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
Dissolution application strike off company
Date: 10 Jan 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dv3 Administration Uk 1 Limited
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Kembrey
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dv3 Administration Uk 1 Limited
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jozef Hendriks
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dv4 Administration Limited
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dv3 Administration Uk 2 Limited
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Bailey
Documents
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
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
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
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
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
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
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
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed DV4 administration LIMITED
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr jozef charles hendriks
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed DV3 administration uk 2 LIMITED
Documents
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
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed DV3 administration uk 1 LIMITED
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed DV3 administration uk 1 LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director olswang directors 2 LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director olswang directors 1 LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary olswang cosec LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
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
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
Some Companies
BALLARDS PROPERTY MANAGEMENT LIMITED
THE COACH HOUSE,HENLEY-ON-THAMES,RG9 4QG
Number: | 07375939 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GRAFTON STREET,LONDON,W1S 4EY
Number: | OC356752 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
151 HARROGATE ROAD,BRADFORD,BD2 3ES
Number: | 10916942 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08545800 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |