Company NameHenrietta Designs Limited
Company StatusDissolved
Company Number08503747
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date9 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameLady Henrietta Mary Alison Caledon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314
Regents Park Road
London
N3 2LT

Location

Registered Address1st Floor Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Henrietta Mary Alison Caledon
100.00%
Ordinary

Financials

Year2014
Net Worth£123,335
Current Liabilities£203,566

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 March 2021Appointment of a voluntary liquidator (3 pages)
13 March 2021Declaration of solvency (5 pages)
13 March 2021Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to First Floor Galley House Moon Lane Barnet EN5 5YL on 13 March 2021 (2 pages)
13 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(1 page)
11 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
3 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
15 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
8 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
8 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
16 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
16 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(3 pages)
30 April 2013Director's details changed for Henrietta Mary Alison Countess of Caledon on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Henrietta Mary Alison Countess of Caledon on 30 April 2013 (2 pages)
25 April 2013Incorporation (36 pages)
25 April 2013Incorporation (36 pages)