Company NameHenry Developments Limited
Company StatusDissolved
Company Number05072744
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date23 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark James Henry
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AF
Secretary NameLiam Anthony Henry
NationalityIrish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Uxbridge
Middlesex
UB10 8AF

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

17 November 2014Bona Vacantia disclaimer (1 page)
17 November 2014Bona Vacantia disclaimer (1 page)
23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Administrator's progress report to 18 July 2013 (12 pages)
17 September 2013Administrator's progress report to 18 July 2013 (12 pages)
23 July 2013Notice of move from Administration to Dissolution (12 pages)
23 July 2013Notice of move from Administration to Dissolution on 18 July 2013 (12 pages)
5 March 2013Administrator's progress report to 2 February 2013 (10 pages)
5 March 2013Administrator's progress report to 2 February 2013 (10 pages)
5 March 2013Administrator's progress report to 2 February 2013 (10 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
28 August 2012Administrator's progress report to 2 August 2012 (11 pages)
28 August 2012Administrator's progress report to 2 August 2012 (11 pages)
28 August 2012Administrator's progress report to 2 August 2012 (11 pages)
14 June 2012Notice of extension of period of Administration (1 page)
14 June 2012Notice of extension of period of Administration (1 page)
17 February 2012Administrator's progress report to 2 February 2012 (10 pages)
17 February 2012Administrator's progress report to 2 February 2012 (10 pages)
17 February 2012Administrator's progress report to 2 February 2012 (10 pages)
23 January 2012Court order insolvency:miscellaneous - court order replacement administrators 22/12/2011. (5 pages)
23 January 2012Notice of appointment of replacement/additional administrator (1 page)
23 January 2012Notice of vacation of office by administrator (1 page)
23 January 2012Court order insolvency:miscellaneous - court order replacement administrators 22/12/2011. (5 pages)
23 January 2012 (1 page)
23 January 2012Notice of vacation of office by administrator (1 page)
23 January 2012Notice of appointment of replacement/additional administrator (1 page)
17 August 2011Administrator's progress report to 2 August 2011 (11 pages)
17 August 2011Administrator's progress report to 2 August 2011 (11 pages)
17 August 2011Administrator's progress report to 2 August 2011 (11 pages)
28 June 2011Notice of extension of period of Administration (1 page)
28 June 2011Notice of extension of period of Administration (1 page)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
22 February 2011Administrator's progress report to 2 February 2011 (10 pages)
22 February 2011Administrator's progress report to 2 February 2011 (10 pages)
22 February 2011Administrator's progress report to 2 February 2011 (10 pages)
12 January 2011Notice of extension of period of Administration (1 page)
12 January 2011Notice of extension of period of Administration (1 page)
26 August 2010Administrator's progress report to 2 August 2010 (9 pages)
26 August 2010Administrator's progress report to 2 August 2010 (9 pages)
26 August 2010Administrator's progress report to 2 August 2010 (9 pages)
8 April 2010Statement of administrator's proposal (14 pages)
8 April 2010Statement of administrator's proposal (14 pages)
17 February 2010Appointment of an administrator (1 page)
17 February 2010Appointment of an administrator (1 page)
12 February 2010Registered office address changed from 103-105 Greenford Road, Sudbury Harrow Middlesex HA1 3QF on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 103-105 Greenford Road, Sudbury Harrow Middlesex HA1 3QF on 12 February 2010 (2 pages)
2 December 2009Termination of appointment of Liam Henry as a secretary (1 page)
2 December 2009Termination of appointment of Liam Henry as a secretary (1 page)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (6 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Return made up to 15/03/08; full list of members (3 pages)
11 August 2008Return made up to 15/03/08; full list of members (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
10 April 2008Particulars of a mortgage or charge/co extend / charge no: 9 (8 pages)
10 April 2008Particulars of a mortgage or charge/co extend / charge no: 9 (8 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
7 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
19 April 2007Return made up to 15/03/07; full list of members (3 pages)
19 April 2007Return made up to 15/03/07; full list of members (3 pages)
17 April 2007Ad 13/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
17 April 2007Ad 13/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
28 December 2006Accounts for a small company made up to 31 January 2006 (4 pages)
28 December 2006Accounts for a small company made up to 31 January 2006 (4 pages)
30 November 2006Return made up to 15/03/06; full list of members (2 pages)
30 November 2006Return made up to 15/03/06; full list of members (2 pages)
10 November 2005Particulars of mortgage/charge (6 pages)
10 November 2005Particulars of mortgage/charge (6 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 15/03/05; full list of members (6 pages)
11 May 2005Return made up to 15/03/05; full list of members (6 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
10 May 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Incorporation (19 pages)
15 March 2004Incorporation (19 pages)