Company NameMrs Henderson Productions Limited
DirectorNorma Francis Heyman
Company StatusLiquidation
Company Number05022948
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameNorma Francis Heyman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address37 Ovington Square
Chelsea
London
SW3 1LJ
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed22 January 2004(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressVantage
Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2007
Net Worth£1
Cash£2,530
Current Liabilities£2,529

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due5 February 2017 (overdue)

Filing History

27 January 2010Appointment of a liquidator (1 page)
27 January 2010Appointment of a liquidator (1 page)
4 March 2009Registered office changed on 04/03/2009 from 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
4 March 2009Registered office changed on 04/03/2009 from 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
23 December 2008Order of court to wind up (1 page)
23 December 2008Order of court to wind up (1 page)
23 December 2008Restoration by order of the court (3 pages)
23 December 2008Restoration by order of the court (3 pages)
7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008Voluntary strike-off action has been suspended (1 page)
30 September 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (1 page)
21 February 2008Application for striking-off (1 page)
30 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
30 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
25 March 2007Full accounts made up to 30 June 2006 (10 pages)
25 March 2007Full accounts made up to 30 June 2006 (10 pages)
12 March 2007Return made up to 22/01/07; full list of members (2 pages)
12 March 2007Return made up to 22/01/07; full list of members (2 pages)
19 April 2006Return made up to 22/01/06; full list of members (2 pages)
19 April 2006Return made up to 22/01/06; full list of members (2 pages)
31 January 2006Particulars of mortgage/charge (19 pages)
31 January 2006Particulars of mortgage/charge (19 pages)
28 November 2005Full accounts made up to 30 June 2005 (10 pages)
28 November 2005Full accounts made up to 30 June 2005 (10 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 22/01/05; full list of members (3 pages)
22 February 2005Return made up to 22/01/05; full list of members (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (20 pages)
2 February 2005Particulars of mortgage/charge (20 pages)
11 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
11 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)