Company NameHenpecker Limited
Company StatusDissolved
Company Number10871129
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael John Anthony Houlton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, Brabazon Court 7 Moreton Street
London
SW1V 2PZ
Director NameMr Patrick Nelson Black
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Academy Buildings, Fanshaw Street
London
N1 6LQ
Director NameMrs Farika Holden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Padbury Court
London
E2 7EH
Director NameMr Andrew Wilkinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Westcombe Hill
London
SE3 7DX

Location

Registered AddressC/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
25 July 2017Notification of Andrew Wilkinson as a person with significant control on 18 July 2017 (2 pages)
25 July 2017Appointment of Mr Andrew Wilkinson as a director on 18 July 2017 (2 pages)
25 July 2017Notification of Andrew Wilkinson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Andrew Wilkinson as a director on 18 July 2017 (2 pages)
25 July 2017Change of details for Ms Farika Holden as a person with significant control on 18 July 2017 (2 pages)
25 July 2017Change of details for Ms Farika Holden as a person with significant control on 18 July 2017 (2 pages)
25 July 2017Notification of Andrew Wilkinson as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 July 2017Notification of Farika Holden as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Appointment of Ms Farika Holden as a director on 18 July 2017 (2 pages)
22 July 2017Notification of Patrick Nelson Black as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Notification of Patrick Nelson Black as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Change of details for Ms Farika Holden as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Notification of Farika Holden as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 July 2017 (1 page)
22 July 2017Change of details for Mr Michael John Anthony Houlton as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Notification of Farika Holden as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Appointment of Mr Patrick Nelson Black as a director on 18 July 2017 (2 pages)
22 July 2017Appointment of Ms Farika Holden as a director on 18 July 2017 (2 pages)
22 July 2017Notification of Patrick Nelson Black as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 July 2017 (1 page)
22 July 2017Change of details for Mr Michael John Anthony Houlton as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Change of details for Ms Farika Holden as a person with significant control on 18 July 2017 (2 pages)
22 July 2017Appointment of Mr Patrick Nelson Black as a director on 18 July 2017 (2 pages)
22 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 100
(27 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 100
(27 pages)