Company NameHenrys Construction Limited
Company StatusDissolved
Company Number03727536
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHenryk Wach
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPolish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleBuilder
Correspondence Address40 Perth Road
London
N22 5QY
Secretary NameHenryk Wach
NationalityPolish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleBuilder
Correspondence Address40 Perth Road
London
N22 5QY
Secretary NameMr Mark Hopson
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Perth Road
London
N22 5QY
Secretary NameMajgorzata Magoalena Wach
NationalityPolish
StatusResigned
Appointed01 April 2004(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address58 Stirling Road
Wood Green
London
N22 5BP
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,643
Current Liabilities£27,496

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Statement of affairs (5 pages)
27 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2006Registered office changed on 14/08/06 from: 40 perth road london N22 5QY (1 page)
6 July 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Compulsory strike-off action has been discontinued (1 page)
16 June 2006Withdrawal of application for striking off (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Secretary resigned (1 page)
27 January 2006Application for striking-off (1 page)
16 January 2006Return made up to 05/03/05; full list of members (6 pages)
17 February 2005Return made up to 05/03/04; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
27 April 2004Return made up to 05/03/03; full list of members (6 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 05/03/01; full list of members (7 pages)
23 April 2001Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: suite 2A crystal house new bedford road luton beds LU1 1HS (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Director resigned (1 page)