Company NameHenley Marketing Dynamics International Limited
Company StatusDissolved
Company Number02183408
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)
Previous NameSteepcare Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Terrance Lionel Livingstone
NationalityBritish
StatusClosed
Appointed01 September 2005(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 16 February 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address4 Oakfields
Sevenoaks
Kent
TN13 1NJ
Director NameMr Andre Johan Furstenberg
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameDavid Greest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crosses Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JF
Director NameDr Laurence William Hagan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts Pinkneys Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 1996)
RoleChartered Accountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr David Anstruther Passey
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address2 Gregory Place
Holland Street
London
W8 4NG
Director NameMr Robert James Tyrrell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 1997)
RoleConsultant
Correspondence Address27 Marchmont Road
Richmond
Surrey
TW10 6HQ
Secretary NameMr David Anstruther Passey
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address2 Gregory Place
Holland Street
London
W8 4NG
Director NameMr Eric Ralph Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address27 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameMr Anthony Morgan Glenn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Roe Green Close
Hatfield
Hertfordshire
AL10 9PF
Secretary NameMr Anthony Morgan Glenn
NationalityBritish
StatusResigned
Appointed25 March 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Roe Green Close
Hatfield
Hertfordshire
AL10 9PF
Director NameGeoffrey Walter John Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1997)
RoleManaging Director
Correspondence Address177 Gloucester Avenue
London
NW1 8LA
Secretary NameIan James Paterson
NationalityBritish
StatusResigned
Appointed21 August 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1998)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NamePaul Ralph Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2001)
RoleChief Executive
Correspondence Address408 Queens Quay
Upper Thames Street
London
EC4V 3EH
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed18 December 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Director NameSian Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(13 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 August 2014)
RoleCompany Director
Correspondence Address203 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Secretary NameMichael Paul Markillie Dolby
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH

Location

Registered Address11-33 Saint John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£228,955
Cash£1,341

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
24 July 2015Termination of appointment of Sian Davies as a director on 28 August 2014 (2 pages)
24 July 2015Termination of appointment of Sian Davies as a director on 28 August 2014 (2 pages)
24 July 2015Restoration by order of the court (3 pages)
24 July 2015Restoration by order of the court (3 pages)
24 July 2015Appointment of Mr Andre Johan Furstenberg as a director on 28 August 2014 (3 pages)
24 July 2015Appointment of Mr Andre Johan Furstenberg as a director on 28 August 2014 (3 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Return made up to 15/10/04; full list of members (6 pages)
25 October 2004Return made up to 15/10/04; full list of members (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2003Return made up to 15/10/03; full list of members (6 pages)
27 October 2003Return made up to 15/10/03; full list of members (6 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
29 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
9 August 2002Full accounts made up to 31 December 2001 (10 pages)
9 August 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
31 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999Return made up to 15/10/98; no change of members (4 pages)
18 August 1999Return made up to 15/10/98; no change of members (4 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
22 February 1999New secretary appointed (1 page)
22 February 1999New secretary appointed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
26 October 1996Return made up to 15/10/96; full list of members (6 pages)
26 October 1996Return made up to 15/10/96; full list of members (6 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
29 January 1996Full accounts made up to 31 December 1994 (12 pages)
29 January 1996Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Return made up to 15/10/95; no change of members (4 pages)
18 October 1995Return made up to 15/10/95; no change of members (4 pages)
28 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 August 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 1990Nc dec already adjusted 25/06/90
  • 122 ‐
(1 page)
2 August 1990Nc dec already adjusted 25/06/90
  • 122 ‐
(1 page)
2 August 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 February 1989Company name changed\certificate issued on 13/02/89 (2 pages)
13 February 1989Company name changed\certificate issued on 13/02/89 (2 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1987Incorporation (13 pages)
26 October 1987Incorporation (13 pages)