Company NameHennessey Vaux-Nobes Limited
Company StatusDissolved
Company Number04675215
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony Joseph Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 14 June 2022)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address20 Stock Orchard Crescent
Holloway
London
N7 9SL
Secretary NameRama Virji Ford
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 14 June 2022)
RoleOperations Manager
Correspondence Address120 Kingshill Drive
Harrow
Middlesex
HA3 8QS
Director NamePaul Andrew Hennessey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleInsurance Broker
Correspondence Address67b King Street
Dunstable
Bedfordshire
LU5 4BJ
Secretary NameLana Christine McHugh
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address67b King Street
Dunstable
Bedfordshire
LU5 4BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteturnerrawlinson.co.uk
Email address[email protected]
Telephone020 84505336
Telephone regionLondon

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Turner Rawlinson & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (3 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
11 September 2013Registered office address changed from Suites 2 & 3 Britannia Business Centre Cricklewood Lane Cricklewood London Greater London NW2 1EZ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Suites 2 & 3 Britannia Business Centre Cricklewood Lane Cricklewood London Greater London NW2 1EZ on 11 September 2013 (1 page)
16 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 March 2008Registered office changed on 28/03/2008 from suites 2 & 3 britannia business centre 11-13 cricklewood lane cricklewood london greater london NW2 1ET (1 page)
28 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Registered office changed on 28/03/2008 from suites 2 & 3 britannia business centre 11-13 cricklewood lane cricklewood london greater london NW2 1ET (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of debenture register (1 page)
17 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: langley house park road east finchley london N2 8EX (1 page)
24 January 2007Registered office changed on 24/01/07 from: langley house park road east finchley london N2 8EX (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Amended accounts made up to 30 November 2004 (6 pages)
23 October 2006Amended accounts made up to 30 November 2004 (6 pages)
2 March 2006Return made up to 21/02/06; full list of members (5 pages)
2 March 2006Return made up to 21/02/06; full list of members (5 pages)
14 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 March 2005Return made up to 21/02/05; full list of members (5 pages)
3 March 2005Return made up to 21/02/05; full list of members (5 pages)
8 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (5 pages)
11 March 2004Return made up to 21/02/04; full list of members (5 pages)
25 November 2003Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
25 November 2003Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
3 March 2003Director resigned (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
21 February 2003Incorporation (14 pages)
21 February 2003Incorporation (14 pages)