Company NameHenllys Enterprises Limited
Company StatusDissolved
Company Number08068380
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Shelin Chawla
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Director NameMr Peter Leslie Burton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Trehwfa
Coed Mawr
Bangor
Gwynedd
LL57 4TE
Wales
Director NameDr Saeid Farmanbar
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwadish
StatusResigned
Appointed05 August 2014(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Holyhead Road Holyhead Road
Bangor
Gwynedd
LL57 2EG
Wales
Director NameMr Nitin Navale
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed29 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Shelin Chawla
100.00%
Ordinary

Financials

Year2014
Net Worth£32,190
Cash£7,700
Current Liabilities£53,350

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Completion of winding up (1 page)
22 March 2019Order of court to wind up (2 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 August 2017Director's details changed for Mr Shelin Chawla on 20 July 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Director's details changed for Mr Shelin Chawla on 20 July 2017 (2 pages)
1 August 2017Change of details for Mr Shelin Chawla as a person with significant control on 20 July 2016 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr Shelin Chawla as a person with significant control on 20 July 2016 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Termination of appointment of Nitin Navale as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Nitin Navale as a director on 19 January 2016 (1 page)
21 September 2015Termination of appointment of Saeid Farmanbar as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Saeid Farmanbar as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Saeid Farmanbar as a director on 1 September 2015 (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 October 2014Appointment of Mr Nitin Navale as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Nitin Navale as a director on 29 September 2014 (2 pages)
8 August 2014Appointment of Dr Saeid Farmanbar as a director on 5 August 2014 (2 pages)
8 August 2014Appointment of Dr Saeid Farmanbar as a director on 5 August 2014 (2 pages)
8 August 2014Appointment of Dr Saeid Farmanbar as a director on 5 August 2014 (2 pages)
21 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 August 2013Termination of appointment of Peter Burton as a director (1 page)
29 August 2013Appointment of Mr Shelin Chawla as a director (2 pages)
29 August 2013Appointment of Mr Shelin Chawla as a director (2 pages)
29 August 2013Termination of appointment of Peter Burton as a director (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)