Company NameHenry Global Consulting Service Limited
Company StatusDissolved
Company Number05110537
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePresident Henry Zou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed28 April 2004(5 days after company formation)
Appointment Duration12 years, 7 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address17 Rafford Way
Bromley
BR1 3EN
Secretary NameXiao Feng Tang
NationalityChinese
StatusClosed
Appointed20 October 2004(6 months after company formation)
Appointment Duration12 years, 2 months (closed 20 December 2016)
RoleManager
Correspondence Address17 Rafford Way
Bromley
BR1 3EN
Secretary NameLing Yuan
NationalityChinese
StatusResigned
Appointed28 April 2004(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2004)
RoleCompany Director
Correspondence Address128b Lavenham Road
Southfields
London
SW18 5HF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address17 Rafford Way
Bromley
BR1 3EN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Henry Zou
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,585
Cash£264
Current Liabilities£2,849

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
30 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(3 pages)
3 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
26 April 2014Registered office address changed from Flat 50, Longitude Apartment 7 Addiscombe Grove Croydon Uk CR0 5BS on 26 April 2014 (1 page)
26 April 2014Registered office address changed from Flat 50, Longitude Apartment 7 Addiscombe Grove Croydon Uk CR0 5BS on 26 April 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Director's details changed for President Henry Zou on 1 June 2012 (2 pages)
3 May 2013Director's details changed for President Henry Zou on 1 June 2012 (2 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
3 May 2013Secretary's details changed for Xiao Feng Tang on 1 June 2012 (1 page)
3 May 2013Director's details changed for President Henry Zou on 1 June 2012 (2 pages)
3 May 2013Secretary's details changed for Xiao Feng Tang on 1 June 2012 (1 page)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
3 May 2013Secretary's details changed for Xiao Feng Tang on 1 June 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 23 April 2012 no member list (14 pages)
3 May 2012Annual return made up to 23 April 2012 no member list (14 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 23 April 2010 (14 pages)
18 May 2010Registered office address changed from 509 Mls Business Centre 1230 Shaftesbury Avenue London W1D 5EU on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 (14 pages)
18 May 2010Registered office address changed from 509 Mls Business Centre 1230 Shaftesbury Avenue London W1D 5EU on 18 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 23/04/09; full list of members (5 pages)
2 June 2009Return made up to 23/04/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
2 May 2008Return made up to 23/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Registered office changed on 26/06/07 from: suite 5.07 130 shaftesbury avenue london W1D 5EU (1 page)
26 June 2007Registered office changed on 26/06/07 from: suite 5.07 130 shaftesbury avenue london W1D 5EU (1 page)
3 May 2007Return made up to 23/04/07; full list of members (6 pages)
3 May 2007Return made up to 23/04/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
6 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
18 May 2004Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2004Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
23 April 2004Incorporation (6 pages)
23 April 2004Incorporation (6 pages)