Company NameHenley Financial Group Plc
Company StatusDissolved
Company Number08407182
CategoryPublic Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Directors

Director NameMr Niall Anthony Carrig
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(1 day after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Secretary NameMillers Associates Limited (Corporation)
StatusClosed
Appointed18 February 2013(same day as company formation)
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameHenley Marketing Management Limited (Corporation)
StatusClosed
Appointed19 February 2013(1 day after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2014)
Correspondence Address4th Floor 36
Spital Square
London
E1 6DY
Director NameMr Graham Philip May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameMillers Associates Limited (Corporation)
StatusResigned
Appointed18 February 2013(same day as company formation)
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Sub-division of shares on 19 February 2013 (5 pages)
1 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 100,000
(4 pages)
1 March 2013Trading certificate for a public company (3 pages)
1 March 2013Trading certificate for a public company (3 pages)
1 March 2013Sub-division of shares on 19 February 2013 (5 pages)
1 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 100,000
(4 pages)
1 March 2013Commence business and borrow (1 page)
1 March 2013Commence business and borrow (1 page)
27 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2013Appointment of Mr Niall Anthony Carrig as a director (2 pages)
27 February 2013Termination of appointment of Graham May as a director (1 page)
27 February 2013Termination of appointment of Millers Associates Limited as a director (1 page)
27 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2013Appointment of Henley Marketing Management Limited as a director (2 pages)
27 February 2013Termination of appointment of Graham May as a director (1 page)
27 February 2013Appointment of Henley Marketing Management Limited as a director (2 pages)
27 February 2013Termination of appointment of Millers Associates Limited as a director (1 page)
27 February 2013Appointment of Mr Niall Anthony Carrig as a director (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)