Company NameHenbridge Limited
Company StatusDissolved
Company Number04508316
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 27 October 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Peters Square
London
W6 9NR
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 27 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St George's Road
Sevenoaks
Kent
TN13 3ND
Secretary NameMr Philip Miller
NationalityBritish
StatusClosed
Appointed25 April 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed19 August 2002(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed05 March 2003(6 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2005)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2009)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed09 November 2005(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed25 April 2006(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
15 January 2009Appointment terminated director lucy tsourous (1 page)
15 October 2008Return made up to 09/08/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2007Full accounts made up to 31 December 2006 (14 pages)
24 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
10 January 2007Secretary's particulars changed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Return made up to 09/08/06; full list of members (3 pages)
15 August 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
17 January 2006Director's particulars changed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2004Return made up to 09/08/04; full list of members (6 pages)
20 August 2004New director appointed (3 pages)
5 August 2004Director's particulars changed (1 page)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
22 August 2003Return made up to 09/08/03; full list of members (6 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Resolutions
  • RES13 ‐ Remunerations 05/03/03
(1 page)
14 May 2003Secretary resigned (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (5 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
17 September 2002Particulars of mortgage/charge (5 pages)
30 August 2002New director appointed (5 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (4 pages)
30 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (3 pages)
9 August 2002Incorporation (36 pages)