HENDERSON ADMINISTRATION SERVICES LIMITED

HENDERSON ADMINISTRATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHENDERSON ADMINISTRATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03232618
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENDERSON ADMINISTRATION SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HENDERSON ADMINISTRATION SERVICES LIMITED located?

    Registered Office Address
    9th Floor 201
    Bishopsgate
    EC2M 3BN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMP ASSET MANAGEMENT LIMITEDFeb 26, 1999Feb 26, 1999
    HENDERSON FUND MANAGEMENT LIMITEDAug 01, 1996Aug 01, 1996

    What are the latest accounts for HENDERSON ADMINISTRATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HENDERSON ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Michael Anthony Ussher as a director on Mar 24, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Mark Griffiths on Jul 19, 2016

    2 pagesCH01

    Annual return made up to Jun 24, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Michael John Lawson Sales on Jul 30, 2014

    2 pagesCH01

    Director's details changed for Mr Mark Griffiths on Jul 25, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Ussher on Jul 25, 2014

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Tily on Jul 25, 2014

    2 pagesCH01

    Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014

    2 pagesCH01

    Appointment of Th Re Corporate Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Henderson Secretarial Services Limited as a secretary

    2 pagesTM02

    Registered office address changed from * 201 Bishopsgate London EC2M 3AE* on Apr 09, 2014

    2 pagesAD01

    Annual return made up to Aug 01, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Director's details changed for Michael John Lawson Sales on Jul 27, 2011

    3 pagesCH01

    Termination of appointment of William Anderson as a director

    2 pagesTM01

    Termination of appointment of Roger Ely as a director

    2 pagesTM01

    Appointment of Michael Anthony Ussher as a director

    3 pagesAP01

    Who are the officers of HENDERSON ADMINISTRATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH RE CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08938611
    188415810001
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish147069720001
    GRIFFITHS, Mark
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish146681760002
    SALES, Michael John Lawson
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish163411440001
    TILY, Claire Louise
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish154521600001
    GUILDFORD CITY SECRETARIES LIMITED
    50 West Street
    GU9 7DX Farnham
    Surrey
    Nominee Secretary
    50 West Street
    GU9 7DX Farnham
    Surrey
    900013210001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish2894560001
    BLORE, Jane Louise
    Stirling Cottage
    Woodhill Lane Shamley Green
    GU5 0SR Guildford
    Surrey
    Director
    Stirling Cottage
    Woodhill Lane Shamley Green
    GU5 0SR Guildford
    Surrey
    British82475250002
    CARPENTER, Mark Richard Charles
    62 Murray Road
    SW19 4PE Wimbledon
    Director
    62 Murray Road
    SW19 4PE Wimbledon
    EnglandBritish69709970001
    ELY, Roger Benjamin
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish69707840001
    HILL, Neil Andrew
    7 Lexden Road
    CO3 3PJ Colchester
    Essex
    Director
    7 Lexden Road
    CO3 3PJ Colchester
    Essex
    British47604670001
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritish59419630001
    HODGETT, Peter Maurice
    Rectory Manor 32 Shillington Road
    Pirton
    SG5 3QL Hitchin
    Hertfordshire
    Director
    Rectory Manor 32 Shillington Road
    Pirton
    SG5 3QL Hitchin
    Hertfordshire
    British And Australian66550970001
    JARRETT, Desmond Mason
    19 Hambalt Road
    Clapham
    SW4 9EA London
    Director
    19 Hambalt Road
    Clapham
    SW4 9EA London
    EnglandBritish72779980001
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Director
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    British645530002
    PARTRIDGE, John Leonard
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritish59254370001
    PHYTHIAN ADAMS, Mark Vevers
    Wootten House
    Iffley
    OX4 4DS Oxford
    Oxfordshire
    Director
    Wootten House
    Iffley
    OX4 4DS Oxford
    Oxfordshire
    British43962680001
    UNDERHILL, Anthony Owen
    10 Burghley Close
    MK45 1TF Flitwick
    Bedfordshire
    Director
    10 Burghley Close
    MK45 1TF Flitwick
    Bedfordshire
    British80855550001
    USSHER, Michael Anthony
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    EnglandBritish174875400001
    VARNHAM, Neil Clive
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    Director
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    United KingdomBritish67903580001
    GUILDFORD CITY DIRECTORS LIMITED
    50 West Street
    GU9 7DX Farnham
    Surrey
    Nominee Director
    50 West Street
    GU9 7DX Farnham
    Surrey
    900013200001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0