Company NameHendog Leisure Limited
Company StatusDissolved
Company Number06954033
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr George Henry Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(1 year after company formation)
Appointment Duration1 year, 3 months (closed 18 October 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameMr Daon Broni
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleActor
Correspondence AddressFlat 9 Block L
Wild Street
London
WC2B 4BW
Director NameMr William Benjamin Davis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2010)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLaneside Farm Park Lane
Wood Top
Hebden Bridge
Yorkshire
HX7 5BL

Location

Registered Address21 Kingsway Place
Sans Walk
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(3 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(3 pages)
2 September 2010Appointment of Mr George Henry Davis as a director (2 pages)
2 September 2010Appointment of Mr George Henry Davis as a director (2 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(3 pages)
1 September 2010Termination of appointment of William Davis as a director (1 page)
1 September 2010Termination of appointment of William Davis as a director (1 page)
21 July 2010Registered office address changed from Laneside Farm Park Lane Wood Top Hepden Bridge Yorkshire HX7 5BL United Kingdom on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Laneside Farm Park Lane Wood Top Hepden Bridge Yorkshire HX7 5BL United Kingdom on 21 July 2010 (1 page)
29 July 2009Registered office changed on 29/07/2009 from flat 9 block l wild street london WC2B 4BW (1 page)
29 July 2009Appointment Terminated Director daon broni (1 page)
29 July 2009Director appointed william benjamin davis (1 page)
29 July 2009Appointment terminated director daon broni (1 page)
29 July 2009Registered office changed on 29/07/2009 from flat 9 block l wild street london WC2B 4BW (1 page)
29 July 2009Director appointed william benjamin davis (1 page)
7 July 2009Incorporation (13 pages)
7 July 2009Incorporation (13 pages)