Company NameHenley Advisors Limited
Company StatusDissolved
Company Number08592801
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameMayfair Place Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anup Nirmal Dalal
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThird Floor 126 - 134 Baker Street
London
W1U 6UE
Director NameMr Cornelis Jan Quirijns
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressC/O Butler & Co Llp Third Floor
126-134 Baker Street
London
W1U 6UE
Secretary NameMr Anup Nirmal Dalal
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 126 - 134 Baker Street
London
W1U 6UE

Location

Registered Address1st Floor
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £1Henley Corporate Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
31 March 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
31 March 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 September 2014Company name changed mayfair place management LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
11 September 2014Company name changed mayfair place management LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Register inspection address has been changed to 2 Hamble Court 149 Haling Park Road South Croydon Surrey CR2 6FJ (1 page)
16 July 2014Register inspection address has been changed to 2 Hamble Court 149 Haling Park Road South Croydon Surrey CR2 6FJ (1 page)
3 September 2013Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 3 September 2013 (1 page)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)