Company NameHenex Limited
Company StatusDissolved
Company Number05322541
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBentley Services Ltd (Corporation)
StatusClosed
Appointed26 May 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2007)
Correspondence Address1 Bentley Road
London
N1 4BY
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed26 May 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 09 October 2007)
Correspondence Address596 Kingsland Road
Dalston
Hackney
London
E8 4AH
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressGalley House Second Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£127
Current Liabilities£2,165

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 January 2007Return made up to 30/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 30/12/05; full list of members (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New secretary appointed (1 page)
2 June 2005Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Registered office changed on 02/06/05 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)