Company NameHenimoor Properties Limited
Company StatusDissolved
Company Number04204365
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher David Rumsby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(6 days after company formation)
Appointment Duration4 years, 2 months (closed 19 July 2005)
RoleStockbroker
Correspondence AddressHaye Farm
Musbury
Axminster
Devon
EX13 8ST
Secretary NameSusan Ann Rumsby
NationalityBritish
StatusClosed
Appointed30 April 2001(6 days after company formation)
Appointment Duration4 years, 2 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressHaye Farm
Musbury
Axminster
Devon
EX13 8ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Taylors 203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
21 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 August 2003Return made up to 24/04/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
12 December 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Memorandum and Articles of Association (15 pages)
24 May 2001New secretary appointed (3 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Registered office changed on 11/05/01 from: 6-8 underwood street london N1 7JQ (1 page)