London
EC2M 3AE
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Nicholas Toby Hiscock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burlington Avenue Kew Surrey TW9 4DG |
Director Name | Mr Roger Philip Yates |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Neville Street South Kensington London SW7 3AR |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Company name changed henderson global investors asset management LIMITED\certificate issued on 12/10/12
|
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Appointment terminated director nicholas hiscock (1 page) |
11 September 2009 | Appointment Terminated Director nicholas hiscock (1 page) |
11 September 2009 | Director appointed shirley jill garrood (3 pages) |
11 September 2009 | Director appointed shirley jill garrood (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Director appointed andrew james formica (2 pages) |
2 February 2009 | Director appointed andrew james formica (2 pages) |
18 December 2008 | Appointment Terminated Director roger yates (1 page) |
18 December 2008 | Appointment terminated director roger yates (1 page) |
28 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 November 2008 | Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (1 page) |
18 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
16 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 October 2007 | Company name changed henderson entity one LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed henderson entity one LIMITED\certificate issued on 05/10/07 (2 pages) |
3 October 2007 | Incorporation (18 pages) |
3 October 2007 | Incorporation (18 pages) |