Company NameHensley And Associates Limited
DirectorsMichael Damian Corless and Ana Hensley
Company StatusDissolved
Company Number03143634
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMichael Damian Corless
Date of BirthApril 1948 (Born 76 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Finch Lodge Carlton Gate
Admiral Walk
London
W9 3TB
Director NameAna Hensley
Date of BirthMay 1965 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleMarketing Immigration Consulta
Correspondence Address20 Finch Lodge
Carlton Gate Admiral Walk
London
W9 3TB
Secretary NameAna Hensley
NationalityNew Zealander
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleMarketing Immigration Consulta
Correspondence Address20 Finch Lodge
Carlton Gate Admiral Walk
London
W9 3TB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Registered office changed on 04/04/02 from: 24A bristol gardens maida vale london W9 2JQ (1 page)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2002Statement of affairs (5 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
30 January 2002Return made up to 04/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 February 2001Return made up to 04/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 February 2000Return made up to 04/01/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Full accounts made up to 31 January 1998 (10 pages)
8 April 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Full accounts made up to 31 January 1997 (10 pages)
14 July 1997Accounting reference date extended from 03/01/97 to 31/01/97 (1 page)
14 July 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 July 1997Secretary's particulars changed (1 page)
30 November 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounting reference date notified as 03/01 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 40 bow lane london EC4M 9DT (1 page)
4 January 1996Incorporation (12 pages)