Company NameHengrove Ventures Limited
Company StatusDissolved
Company Number05850746
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 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 NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2012)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameSteanne Industries (Overseas) Ltd (Corporation)
StatusClosed
Appointed19 June 2006(same day as company formation)
Correspondence AddressPO Box 24293
12-14 Kennedy Avenue, Office 203
Kennedy Business Centre
Nicosia
1703
Secretary NameTerthur Trading Limited (Corporation)
StatusClosed
Appointed19 June 2006(same day as company formation)
Correspondence AddressPO Box 24293
12-14 Kennedy Avenue, Office 203
Kennedy Business Centre
Nicosia
1703
Cyprus

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011 (1 page)
16 August 2010Director's details changed for Mr Alastair Matthew Cunningham on 30 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Alastair Matthew Cunningham on 30 July 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Secretary's details changed for Terthur Trading Limited on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
(5 pages)
22 June 2010Director's details changed for Steanne Industries (Overseas) Ltd on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Steanne Industries (Overseas) Ltd on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
(5 pages)
22 June 2010Director's details changed for Mr Alastair Matthew Cunningham on 19 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Alastair Matthew Cunningham on 19 June 2010 (2 pages)
22 June 2010Secretary's details changed for Terthur Trading Limited on 19 June 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
2 July 2009Director appointed mr alastair matthew cunningham (1 page)
2 July 2009Director appointed mr alastair matthew cunningham (1 page)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Accounts made up to 30 June 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 June 2008Accounts made up to 30 June 2008 (2 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Director's change of particulars / steanne industries (overseas) LTD / 19/06/2006 (1 page)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Director's Change of Particulars / steanne industries (overseas) LTD / 19/06/2006 / Nationality was: cypriot, now: british; Date of Birth was: 10-Jul-2001, now: none; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po b (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: suite 401 302 regent street london W1B 3HH (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 19/06/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: suite 401 302 regent street london W1B 3HH (1 page)
13 August 2007Return made up to 19/06/07; full list of members (2 pages)
10 August 2007Accounts made up to 30 June 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2006Incorporation (16 pages)