Company NameHendra Partners (Holding) Ltd
Company StatusDissolved
Company Number03656724
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Glenroy Headley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed13 January 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address8540 Seascape Dr
West Vancouver
Bc V7w 3j7
Canada
Secretary NameFinsbury Nominees Limited (Corporation)
StatusClosed
Appointed21 June 2011(12 years, 7 months after company formation)
Appointment Duration1 year (closed 26 June 2012)
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameDr Sergo Grigorian
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address11 Parklands
Cholmeley Park
London
N6 5FE
Secretary NameMr Robert Wisniowski
NationalityBritish
StatusResigned
Appointed28 October 1998(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Chiswick
London
W4 5DP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2009)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameLincoln (Registrars) Ltd (Corporation)
StatusResigned
Appointed02 September 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2011)
Correspondence Address11 Old Court House Old Court Place
London
W8 4PD

Location

Registered AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sandra Josefa De Leon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2012Voluntary strike-off action has been suspended (1 page)
15 March 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(4 pages)
18 July 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from 11 Old Court House Old Court Place London W8 4PD United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 11 Old Court House Old Court Place London W8 4PD United Kingdom on 18 July 2011 (1 page)
18 July 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Finsbury Nominees Limited as a secretary (2 pages)
15 July 2011Registered office address changed from 11 Old Court House Old Court Place London W8 4PD on 15 July 2011 (1 page)
15 July 2011Appointment of Finsbury Nominees Limited as a secretary (2 pages)
15 July 2011Termination of appointment of Lincoln (Registrars) Ltd as a secretary (1 page)
15 July 2011Registered office address changed from 11 Old Court House Old Court Place London W8 4PD on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 15 July 2011 (1 page)
15 July 2011Termination of appointment of Lincoln (Registrars) Ltd as a secretary (1 page)
15 July 2011Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 15 July 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
20 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 April 2010Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
20 April 2010Secretary's details changed for Lincoln (Registrars) Ltd on 14 January 2010 (2 pages)
20 April 2010Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
20 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Stephen Glenroy Headley on 14 January 2010 (2 pages)
20 April 2010Director's details changed for Stephen Glenroy Headley on 14 January 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 April 2010Secretary's details changed for Lincoln (Registrars) Ltd on 14 January 2010 (2 pages)
16 September 2009Secretary appointed lincoln (registrars) LTD (1 page)
16 September 2009Appointment terminate, secretary small firms services LTD logged form (1 page)
16 September 2009Appointment Terminate, Secretary Small Firms Services LTD Logged Form (1 page)
16 September 2009Registered office changed on 16/09/2009 from the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
16 September 2009Secretary appointed lincoln (registrars) LTD (1 page)
16 September 2009Registered office changed on 16/09/2009 from the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
10 March 2009Ad 10/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 March 2009Ad 10/03/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
21 January 2009Memorandum and Articles of Association (8 pages)
21 January 2009Accounts made up to 30 June 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 January 2009Memorandum and Articles of Association (8 pages)
15 January 2009Return made up to 14/01/09; full list of members (3 pages)
15 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Director appointed stephen glenroy headley (1 page)
14 January 2009Company name changed pyramid dome (uk) LIMITED\certificate issued on 15/01/09 (2 pages)
14 January 2009Director appointed stephen glenroy headley (1 page)
14 January 2009Company name changed pyramid dome (uk) LIMITED\certificate issued on 15/01/09 (2 pages)
13 January 2009Appointment terminated director small firms direct services LIMITED (1 page)
13 January 2009Appointment Terminated Director small firms direct services LIMITED (1 page)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 April 2008Accounts made up to 30 June 2007 (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Accounts made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2006Accounts made up to 30 June 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 February 2005Accounts made up to 30 June 2004 (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 1 riverside house, heron way, truro, cornwall TR1 2XN (1 page)
12 November 2004Registered office changed on 12/11/04 from: 1 riverside house, heron way, truro, cornwall TR1 2XN (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: oxford house, 24 oxford road north, chiswick, london W4 4DH (1 page)
10 May 2004Registered office changed on 10/05/04 from: oxford house, 24 oxford road north, chiswick, london W4 4DH (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 November 2003Accounts made up to 30 June 2003 (1 page)
7 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
7 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
14 October 2003Company name changed fabric solutions (uk) LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed fabric solutions (uk) LIMITED\certificate issued on 14/10/03 (2 pages)
26 April 2003Accounts made up to 31 December 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Company name changed annus fleisch kg LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed annus fleisch kg LIMITED\certificate issued on 25/04/03 (2 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Accounts made up to 31 December 2001 (1 page)
5 December 2001Registered office changed on 05/12/01 from: third floor, 159-165 great portland street, london, W1N 5FD (1 page)
5 December 2001Registered office changed on 05/12/01 from: third floor, 159-165 great portland street, london, W1N 5FD (1 page)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
25 September 2001Company name changed starco productions LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed starco productions LIMITED\certificate issued on 25/09/01 (2 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 September 2001Accounts made up to 31 December 2000 (1 page)
11 September 2001Registered office changed on 11/09/01 from: 65 duke street, london, W1K 5AJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: 65 duke street, london, W1K 5AJ (1 page)
7 November 2000Return made up to 27/10/00; full list of members (6 pages)
7 November 2000Return made up to 27/10/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 65 duke street, london, W1M 5DH (1 page)
19 July 2000Registered office changed on 19/07/00 from: 65 duke street, london, W1M 5DH (1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts made up to 31 December 1999 (2 pages)
15 February 2000Auditor's resignation (2 pages)
15 February 2000Auditor's resignation (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 124/130 seymour place, london, W1H 6AA (1 page)
29 January 2000Registered office changed on 29/01/00 from: 124/130 seymour place, london, W1H 6AA (1 page)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
29 October 1999Return made up to 27/10/99; full list of members (6 pages)
29 October 1999Return made up to 27/10/99; full list of members (6 pages)
19 August 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
19 August 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
27 October 1998Incorporation (10 pages)
27 October 1998Incorporation (10 pages)