Company NameHennar Limited
Company StatusDissolved
Company Number05418989
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaes Ascan Crasemann
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed22 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years (closed 08 February 2011)
RoleFreight Consultant
Country of ResidenceGermany
Correspondence AddressPapen Hohe 14
Klein Nirdende
D-25335
Germany
Director NameRobert Fletcher Kenyon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Secretary NameRebecca Susan Raymond Kenyon
NationalityBritish
StatusResigned
Appointed20 April 2006(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2009)
RoleSecretary
Correspondence Address41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£5,680
Cash£17,655
Current Liabilities£12,866

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
29 July 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
29 July 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
21 July 2010Termination of appointment of Rebecca Kenyon as a secretary (2 pages)
21 July 2010Termination of appointment of Robert Kenyon as a director (2 pages)
21 July 2010Termination of appointment of Rebecca Kenyon as a secretary (2 pages)
21 July 2010Termination of appointment of Robert Kenyon as a director (2 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Return made up to 08/04/09; full list of members (4 pages)
15 September 2009Return made up to 08/04/09; full list of members (4 pages)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
29 May 2007Return made up to 08/04/07; full list of members (2 pages)
29 May 2007Return made up to 08/04/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 January 2007Accounts made up to 30 April 2006 (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
4 May 2006Ad 20/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 May 2006Ad 20/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
29 April 2005Registered office changed on 29/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2005Incorporation (16 pages)
8 April 2005Incorporation (16 pages)