About

Registered Number: 05064415
Date of Incorporation: 05/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 9 months ago)
Registered Address: Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Having been setup in 2004, Henley Beetles Ltd has its registered office in Ashford, Middlesex, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVENTIS, Alexis 15 November 2007 - 1
BAKER, Suzanne Mary 05 March 2004 29 March 2005 1
Secretary Name Appointed Resigned Total Appointments
LEVENTIS, Christine Mavis 15 November 2007 - 1
ACCOUNTANCY I.T. LIMITED 23 March 2005 21 May 2007 1
GILL, Andrew 05 March 2004 23 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 28 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 10 May 2013
AR01 - Annual Return 04 April 2013
AAMD - Amended Accounts 30 August 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 08 September 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 14 August 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
CERTNM - Change of name certificate 12 November 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 06 March 2006
CERTNM - Change of name certificate 02 February 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.