Company NameHenningdon Limited
Company StatusDissolved
Company Number10707975
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Juraj Petras
Date of BirthMarch 1987 (Born 37 years ago)
NationalitySlovak
StatusClosed
Appointed18 July 2019(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 21 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address96 Brookscroft Road
London
E17 4JR
Director NameMrs Rosemary Anne Lass
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hill Henley Road
Claverdon
Warwick
CV35 8LJ
Director NameMs Vivien Edwina Randle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFox Hill Henley Road
Claverdon
Warwick
CV35 8LJ
Director NameMr Miroslav Forgac
Date of BirthNovember 1993 (Born 30 years ago)
NationalitySlovak
StatusResigned
Appointed15 August 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address96 Brookscroft Road
London
E17 4JR

Location

Registered Address96 Brookscroft Road
London
E17 4JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2019Appointment of Mr Juraj Petras as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Miroslav Forgac as a director on 18 July 2019 (1 page)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
11 November 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 96 Brookscroft Road London E17 4JR on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Miroslav Forgac as a director on 15 August 2017 (2 pages)
16 August 2017Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 96 Brookscroft Road London E17 4JR on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Rosemary Anne Lass as a director on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Appointment of Mr Miroslav Forgac as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Rosemary Anne Lass as a director on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
4 July 2017Termination of appointment of Vivien Edwina Randle as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Vivien Edwina Randle as a director on 4 July 2017 (1 page)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)