Company NameHenninghall Ltd
Company StatusDissolved
Company Number06838668
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date25 April 2017 (7 years 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 Yan Zanus FortÈS
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed08 December 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 35217
Bay Square, Building 12, Office 205 Business Bay
Dubai
United Arab Emirates
Director NameSanberg Limited (Corporation)
StatusClosed
Appointed08 December 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2017)
Correspondence AddressPO Box 35217
Building 12, Office 205 Bay Square, Business Bay
Dubai
United Arab Emirates
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Eric Halff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed20 October 2009(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address33 St. James's Square St. James's Square
London
SW1Y 4JS
Director NamePlainsquare Limited (Corporation)
StatusResigned
Appointed02 April 2009(3 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2015)
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed02 April 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
Correspondence Address100 Seymour Place
London
W1H 1NE

Location

Registered Address33 St. James's Square
St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £0.01Trustee Of Coromandel Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£318,356
Cash£219,067
Current Liabilities£2,497,188

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 November 2012Delivered on: 12 December 2012
Persons entitled: Ubs Ag (And Its Lawful Successors and Assigns)

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to and pledges the charged asstes being the deposits, the securities, the precious metals and any other property see image for full details.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2015Appointment of Sanberg Limited as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Eric Halff as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Eric Halff as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Sanberg Limited as a director on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Termination of appointment of Plainsquare Limited as a director on 8 December 2015 (1 page)
8 December 2015Appointment of Mr. Yan Zanus Fortès as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Sanberg Limited as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Eric Halff as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Plainsquare Limited as a director on 8 December 2015 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Appointment of Mr. Yan Zanus Fortès as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr. Yan Zanus Fortès as a director on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Termination of appointment of Plainsquare Limited as a director on 8 December 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Director's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Director's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page)
19 March 2014Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page)
3 February 2014Termination of appointment of Limestar Investments Limited as a secretary (1 page)
3 February 2014Termination of appointment of Limestar Investments Limited as a secretary (1 page)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Hmsa (Uk) Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Limestar Investments Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Hmsa (Uk) Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Limestar Investments Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Hmsa (Uk) Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Limestar Investments Limited on 1 October 2009 (2 pages)
20 October 2009Appointment of Mr Eric Halff as a director (2 pages)
20 October 2009Appointment of Mr Eric Halff as a director (2 pages)
2 April 2009Secretary appointed limestar investments LIMITED (1 page)
2 April 2009Director appointed hmsa (uk) LIMITED (1 page)
2 April 2009Director appointed hmsa (uk) LIMITED (1 page)
2 April 2009Secretary appointed limestar investments LIMITED (1 page)
27 March 2009Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
27 March 2009Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
6 March 2009Incorporation (9 pages)
6 March 2009Incorporation (9 pages)