About

Registered Number: 03586774
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Based in London, T.Hennessey Ltd was founded on 24 June 1998. Currently we aren't aware of the number of employees at the this organisation. The companies director is Cook, Ian Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Ian Paul 24 June 1998 09 July 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 13 September 2019
LIQ01 - N/A 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 July 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 21 December 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
395 - Particulars of a mortgage or charge 27 May 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 28 January 2004
363s - Annual Return 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 25 April 2000
DISS40 - Notice of striking-off action discontinued 04 April 2000
363s - Annual Return 04 April 2000
GAZ1 - First notification of strike-off action in London Gazette 14 December 1999
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2006 Fully Satisfied

N/A

Rent deposit deed 29 March 2006 Fully Satisfied

N/A

Debenture 06 April 2005 Fully Satisfied

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.