Company NameHenville Limited
Company StatusDissolved
Company Number05342353
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLucy Mullem
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 week after company formation)
Appointment Duration14 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Director NameMr Matthew Mullem
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 week after company formation)
Appointment Duration14 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2005(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2012)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr M. Mullem
50.00%
Ordinary
1 at £1Mrs Lucy Mullem
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,713
Cash£153
Current Liabilities£5,866

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (1 page)
18 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 May 2013Registered office address changed from C/O C/O Martin Cordell & Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street Bow London E3 2BE England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street Bow London E3 2BE England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O C/O Martin Cordell & Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England on 15 May 2013 (1 page)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page)
15 February 2013Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 September 2012Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 24 September 2012 (1 page)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Lucy Mullem on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Matthew Mullem on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 16 February 2010 (1 page)
16 February 2010Director's details changed for Matthew Mullem on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 16 February 2010 (1 page)
16 February 2010Director's details changed for Lucy Mullem on 16 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 August 2009Director's change of particulars / lucy mullem / 01/07/2009 (1 page)
10 August 2009Director's change of particulars / lucy mullem / 01/07/2009 (1 page)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 March 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 25/01/07; full list of members (3 pages)
6 March 2007Return made up to 25/01/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
24 March 2006Return made up to 25/01/06; full list of members (7 pages)
24 March 2006Return made up to 25/01/06; full list of members (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
27 April 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
25 January 2005Incorporation (15 pages)
25 January 2005Incorporation (15 pages)