Active - Proposal to Strike off
Company Information for HENAN FINANCIAL CONSULTANTS LIMITED
1 Beauchamp Court, 10 Victors Way, Barnet, HERTFORDSHIRE, EN5 5TZ,
|
Company Registration Number
05784132
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HENAN FINANCIAL CONSULTANTS LIMITED | |
Legal Registered Office | |
1 Beauchamp Court 10 Victors Way Barnet HERTFORDSHIRE EN5 5TZ Other companies in EC2A | |
Company Number | 05784132 | |
---|---|---|
Company ID Number | 05784132 | |
Date formed | 2006-04-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-03-31 | |
Account next due | 2021-03-31 | |
Latest return | 2020-04-18 | |
Return next due | 2021-05-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-13 12:31:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK FRANCIS PINKNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILL OF BEANS LIMITED |
Company Secretary | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDQUARTERS CREATIVE HUB LTD | Director | 2015-04-01 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
PASQUA ROSEE LTD | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
HOUSE OF BURGER BEAR LTD | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
RIVINGTON SOLUTIONS LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Dissolved 2015-10-13 | |
HOUSE OF CREATIVE LTD | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
320 ANGEL LTD | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
229CREATIVE LTD | Director | 2013-02-13 | CURRENT | 2013-02-13 | Liquidation | |
CURZON WOODS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM 32 Portland Terrace Newcastle upon Tyne NE2 1QP England | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 320 City Road London EC1V 2NZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM 1 Rivington Street London EC2A 3DT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/04/14 TO 31/03/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Pinkney on 2014-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057841320001 | |
AA01 | Previous accounting period shortened from 26/04/13 TO 25/04/13 | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/12 FROM 53 Cambridge Grove Hammersmith London W6 0LB | |
AA01 | PREVSHO FROM 27/04/2011 TO 26/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 28/04/2010 TO 27/04/2010 | |
AA01 | CURREXT FROM 28/04/2011 TO 31/07/2011 | |
AR01 | 18/04/11 FULL LIST | |
AA01 | PREVSHO FROM 29/04/2010 TO 28/04/2010 | |
AA01 | PREVSHO FROM 30/04/2010 TO 29/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PINKNEY / 01/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK PINKNEY / 24/06/2009 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK PINKNEY / 05/06/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TIER ONE CAPITAL LIMITED (THE SECURITY TRUSTEE) |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENAN FINANCIAL CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as HENAN FINANCIAL CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |