Company NameNhanz Ltd.
DirectorDominic Bowen
Company StatusActive
Company Number02033309
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 10 months ago)
Previous NamesGammafax Limited and Harper Computer Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dominic Bowen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2005(19 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address312 Cascades Tower
4 Westferry Road
London
E14 8JL
Director NameMr Simon Edward Harper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 February 2013)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address95 Sugden Road
Battersea
London
SW11 5ED
Secretary NameAdam Brian Harper
NationalityBritish
StatusResigned
Appointed30 March 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressGawcott Fields Farm
Buckingham
Bucks
MK18 1TN
Secretary NameMr Brian Gibson Harper
NationalityBritish
StatusResigned
Appointed05 September 1997(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawcott Fields Farm
Gawcott
Buckingham
Buckinghamshire
MK18 1TN
Secretary NameMr Simon Edward Harper
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2013)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address95 Sugden Road
Battersea
London
SW11 5ED

Contact

Websitenhanz.net

Location

Registered Address312 Cascades Tower 4 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500 at £1Dominic Bowen
100.00%
Ordinary

Financials

Year2014
Net Worth£21,369
Current Liabilities£64,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 April 2023Micro company accounts made up to 31 March 2022 (8 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 July 2021Micro company accounts made up to 31 March 2020 (8 pages)
11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
12 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 May 2019Micro company accounts made up to 31 March 2018 (6 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
3 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
16 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(3 pages)
16 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(3 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(3 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(3 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Simon Harper as a secretary (1 page)
15 February 2013Termination of appointment of Simon Harper as a director (1 page)
15 February 2013Termination of appointment of Simon Harper as a secretary (1 page)
15 February 2013Termination of appointment of Simon Harper as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Simon Edward Harper on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Simon Edward Harper on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Simon Edward Harper on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from hampden house 24A west street buckingham buckinghamshire MK18 1HE (2 pages)
7 November 2008Registered office changed on 07/11/2008 from hampden house 24A west street buckingham buckinghamshire MK18 1HE (2 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 July 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Return made up to 30/03/07; full list of members (7 pages)
25 June 2007Return made up to 30/03/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 April 2006Return made up to 30/03/06; full list of members (7 pages)
17 February 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
17 February 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
21 April 2005Return made up to 30/03/05; full list of members (6 pages)
21 April 2005Return made up to 30/03/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 30/03/04; full list of members (6 pages)
22 April 2004Return made up to 30/03/04; full list of members (6 pages)
22 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 30/03/02; full list of members (6 pages)
10 May 2002Return made up to 30/03/02; full list of members (6 pages)
27 February 2002Company name changed harper computer consultants limi ted\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed harper computer consultants limi ted\certificate issued on 27/02/02 (2 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 March 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 6/7 meadow row buckingham bucks MK18 1NT (1 page)
23 November 2000Registered office changed on 23/11/00 from: 6/7 meadow row buckingham bucks MK18 1NT (1 page)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
29 March 1999Return made up to 30/03/99; no change of members (4 pages)
29 March 1999Return made up to 30/03/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Return made up to 30/03/98; no change of members (4 pages)
7 May 1998Return made up to 30/03/98; no change of members (4 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
11 August 1997Full accounts made up to 31 December 1996 (11 pages)
11 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 April 1997Return made up to 30/03/97; full list of members (6 pages)
14 April 1997Return made up to 30/03/97; full list of members (6 pages)
26 May 1996Full accounts made up to 31 December 1995 (10 pages)
26 May 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 30/03/96; no change of members (4 pages)
24 April 1996Return made up to 30/03/96; no change of members (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 06/04/95
(4 pages)
6 April 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 06/04/95
(4 pages)