About

Registered Number: 03815366
Date of Incorporation: 28/07/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: C/O Arian Financial Llp, 12 Appold Street, London, London, EX2A 2AW,

 

Established in 1999, Henshall Dorrington Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEADOWS, Emma Joanne 01 May 2003 31 December 2016 1
WILKINSON, Emma 16 August 1999 01 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 26 September 2017
OCRESCIND - N/A 05 June 2017
COCOMP - Order to wind up 28 March 2017
AA - Annual Accounts 27 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 18 November 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AD01 - Change of registered office address 29 April 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 August 2013
AA01 - Change of accounting reference date 03 June 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 21 November 2012
DISS40 - Notice of striking-off action discontinued 07 August 2012
AR01 - Annual Return 06 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 16 November 2009
CERTNM - Change of name certificate 21 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 23 July 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 25 September 2003
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
AA - Annual Accounts 22 August 2003
AA - Annual Accounts 15 June 2002
395 - Particulars of a mortgage or charge 13 March 2002
395 - Particulars of a mortgage or charge 13 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 06 December 2001
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 March 2002 Outstanding

N/A

Mortgage 12 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.