Company NameHencz & Hencz Entertainment Limited
Company StatusDissolved
Company Number02893091
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameHencz & Hagen Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameThomas Mikael Hencz
NationalitySwedish
StatusClosed
Appointed28 January 1994
Appointment Duration11 years, 3 months (closed 03 May 2005)
RoleProducer/Director Of Photograp
Correspondence Address756 S.Ridgeley Drive
Los Angeles
California
90036
Foreign
Director NameThomas Mikael Hencz
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed01 February 1995(1 year after company formation)
Appointment Duration10 years, 3 months (closed 03 May 2005)
RoleProducer/Director Of Photograp
Correspondence Address756 S.Ridgeley Drive
Los Angeles
California
90036
Foreign
Director NameStefan Gabor Hencz
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed05 December 1995(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 03 May 2005)
RoleProducer
Correspondence AddressBrantingsg 45
Stockholm
11535
Director NameJorn Asle Hagen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994
Appointment Duration1 year, 10 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address59 Great Cumberland Place
London
W1H 7LJ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,707
Cash£7,920
Current Liabilities£1,533

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 31/01/04; full list of members (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Registered office changed on 06/09/02 from: c/o ind and rosmarin 1 regent street london SW1Y 4NW (1 page)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Registered office changed on 04/09/01 from: 5 upper tachbrook street london SW1V 1SN (1 page)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
7 July 1998Registered office changed on 07/07/98 from: 3 wansdown place the business centre london SW6 1DN (1 page)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
18 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
8 November 1996Company name changed hencz & hagen entertainment limi ted\certificate issued on 11/11/96 (2 pages)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
28 November 1995Accounting reference date shortened from 31/12 to 31/07 (1 page)