Company NameHencorn Limited
DirectorsRupert Francois Rohan and Jean Georgakarakos
Company StatusDissolved
Company Number03986336
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Rupert Francois Rohan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaru Hall
Bolnore Farm Lane
Haywards Heath
West Sussex
RH16 4BX
Director NameJean Georgakarakos
Date of BirthJune 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2000(6 months after company formation)
Appointment Duration23 years, 6 months
RoleRecord Producer
Correspondence Address43 Villa Des Tulipes
Paris
75009
Foreign
Secretary NameRobert Dauage
NationalityBritish
StatusCurrent
Appointed01 October 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address4 Green Lanes
London
N16 9NB
Secretary NameSir Simon Michael Christopher Nixon
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address188 Devonshire Road
London
SE23 3TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,834
Cash£16,452
Current Liabilities£161,070

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2007Dissolved (1 page)
6 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2006Liquidators statement of receipts and payments (6 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Statement of affairs (5 pages)
17 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2003Appointment of a voluntary liquidator (1 page)
3 December 2003Registered office changed on 03/12/03 from: c/o rohan and co suites 16-17 grafton house 2-3 golden square london W1F 9HR (1 page)
22 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Registered office changed on 04/11/02 from: c/o rohan & co suites 607-609 the linen hall 162-168 regent street london W1R 5TB (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
2 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Ad 30/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
4 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
15 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
8 November 2000Registered office changed on 08/11/00 from: rohan & co aberdeen house, south road haywards heath west sussex RH16 4NG (1 page)
8 November 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)