Company NameHonil Limited
Company StatusDissolved
Company Number01870248
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameNicola Abdelsayed
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(6 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Director NameIzabella Abdelsayed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(16 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Secretary NameNicola Abdelsayed
NationalityBritish
StatusClosed
Appointed20 October 2001(16 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Director NameFouad Nasif Mansour
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 October 2001)
RoleCompany Director
Correspondence Address5 Fife Road
East Sheen
London
SW14 7EJ
Director NameNabila Adib Mansour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 October 2001)
RoleCompany Director
Correspondence Address5 Fife Road
London
SW14 7EJ
Secretary NameFouad Nasif Mansour
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 October 2001)
RoleCompany Director
Correspondence Address5 Fife Road
East Sheen
London
SW14 7EJ
Director NameDr Nadir Ismail Elgadi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Corscombe Close
Kingston Upon Thames
Surrey
KT2 7JS

Contact

Websitewww.honil.com

Location

Registered Address177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

99 at £1Mr Nicola Abdelsayed & Mrs Izabella Abdelsayed
100.00%
Ordinary

Financials

Year2014
Net Worth£3,992
Cash£24,919
Current Liabilities£83,937

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 January 1989Delivered on: 8 February 1989
Persons entitled: The British Bank of the Middle East

Classification: Terms of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies for our account.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
5 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 99
(4 pages)
29 September 2015Secretary's details changed for Nicola Abdelsayed on 26 September 2015 (1 page)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 99
(4 pages)
29 September 2015Secretary's details changed for Nicola Abdelsayed on 26 September 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 99
(4 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 99
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Nicola Abdelsayed on 26 September 2010 (2 pages)
18 October 2010Director's details changed for Nicola Abdelsayed on 26 September 2010 (2 pages)
18 October 2010Director's details changed for Izabella Abdelsayed on 26 September 2010 (2 pages)
18 October 2010Director's details changed for Izabella Abdelsayed on 26 September 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 26/09/07; full list of members (2 pages)
9 November 2007Return made up to 26/09/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 26/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2006Return made up to 26/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Registered office changed on 30/01/06 from: 424 upper richmond road west east sheen london SW14 7JX (1 page)
30 January 2006Registered office changed on 30/01/06 from: 424 upper richmond road west east sheen london SW14 7JX (1 page)
27 October 2005Return made up to 26/09/05; full list of members (7 pages)
27 October 2005Return made up to 26/09/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Registered office changed on 08/04/02 from: 21 southampton row london WC1B 5HS (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 21 southampton row london WC1B 5HS (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
28 September 2001Return made up to 26/09/01; full list of members (7 pages)
28 September 2001Return made up to 26/09/01; full list of members (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
3 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
16 September 1999Return made up to 26/09/99; no change of members (4 pages)
16 September 1999Return made up to 26/09/99; no change of members (4 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
29 September 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1996Full accounts made up to 31 December 1995 (12 pages)
29 September 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1995Registered office changed on 06/06/95 from: 14 theobalds road london WC1X 8PF (1 page)
6 June 1995Registered office changed on 06/06/95 from: 14 theobalds road london WC1X 8PF (1 page)