Company NameHenderson Dormant Number Two Limited
Company StatusDissolved
Company Number03232792
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameHenderson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 13 June 2000)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 August 1996(same day as company formation)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameGuildford City Directors Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address50 West Street
Farnham
Surrey
GU9 7DX
Secretary NameGuildford City Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address50 West Street
Farnham
Surrey
GU9 7DX

Location

Registered Address3 Finsbury Avenue
London
EC2M 2PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
12 August 1999Return made up to 01/08/99; full list of members (9 pages)
12 April 1999Director resigned (1 page)
25 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 September 1998Return made up to 01/08/98; full list of members (8 pages)
21 July 1998New director appointed (2 pages)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Return made up to 05/08/97; full list of members (7 pages)
8 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
19 November 1996New director appointed (3 pages)
1 November 1996Company name changed henderson LIMITED\certificate issued on 01/11/96 (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
1 August 1996Incorporation (12 pages)