About

Registered Number: 04677125
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 5 months ago)
Registered Address: The Ground Floor Offices The Mill House The Mill Business Park, Maidstone Road, Ashford, Kent, TN26 1AE

 

Having been setup in 2003, Henrie Ltd has its registered office in Ashford, Kent, it's status at Companies House is "Dissolved". The current directors of the company are listed as Sudworth, John, Clark, Harley Cj Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUDWORTH, John 11 December 2009 - 1
CLARK, Harley Cj Steven 25 February 2003 11 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 March 2015
CH03 - Change of particulars for secretary 27 February 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 02 December 2014
CH03 - Change of particulars for secretary 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 July 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 25 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AP03 - Appointment of secretary 08 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 07 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.