Company NameHanover Secretaries Limited
Company StatusDissolved
Company Number02179479
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 5 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NamesDutyglen Limited and JGR Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard O'Connell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(7 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 27 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NamePhilip Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 July 1991)
RoleSolicitor
Correspondence Address26 St Augustines Road
London
NW1 9RN
Director NameAnthony Richard Coles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 1991)
RoleSolicitor
Correspondence AddressApollo House 56 New Bond Street
London
W1Y 9DG
Director NameDavid Raymond Judah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheridan Gardens
Harrow
Middlesex
HA3 0JT
Secretary NameDavid Raymond Judah
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheridan Gardens
Harrow
Middlesex
HA3 0JT
Director NameMr Julian Morgan Skeens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Sunnyhill Road
Hemel Hempstead
Hertfordshire
HP1 1TA
Secretary NameMr Jonathan Pollins
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address6 Lullington Garth
London
N12 7AS
Secretary NameRichard Charles Cross
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Secretary NameColin Paul Tilley
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressHillside
Walldown Road, Whitehill
Bordon
Hampshire
GU35 9AA
Secretary NameJohn Richard O'Connell
NationalityBritish
StatusResigned
Appointed10 October 2000(12 years, 12 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wingate Road
London
W6 0UR
Secretary NameMr Charles Eric Paul Gerada
NationalityBritish
StatusResigned
Appointed30 September 2003(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkfields
London
SW15 6NH

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jeffrey Green Russell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
14 April 2016Director's details changed for John Richard O'connell on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of John Richard O'connell as a secretary on 14 April 2016 (1 page)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
17 December 2015Termination of appointment of Julian Morgan Skeens as a director on 2 October 2015 (1 page)
20 November 2015Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 20 November 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (14 pages)
18 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
27 April 2011Annual return made up to 12 April 2011 (14 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2010Annual return made up to 12 April 2010 (14 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 May 2009Return made up to 12/04/09; full list of members (6 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
5 June 2008Return made up to 12/04/08; no change of members (8 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2007Registered office changed on 19/09/07 from: apollo house 56 new bond street london W1S 1RG (1 page)
17 June 2007Return made up to 12/04/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 May 2006Return made up to 12/04/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 April 2005Return made up to 12/04/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
27 April 2003Return made up to 12/04/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
23 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
1 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
24 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
23 August 2000Accounts for a small company made up to 31 July 1999 (3 pages)
5 May 2000Return made up to 12/04/00; full list of members (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
13 May 1999Return made up to 12/04/99; full list of members (7 pages)
23 April 1999Accounts made up to 31 July 1998 (9 pages)
30 May 1998Accounts made up to 31 July 1997 (9 pages)
13 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts made up to 31 July 1996 (7 pages)
22 April 1997Return made up to 12/04/97; no change of members (4 pages)
30 April 1996Accounts made up to 31 July 1995 (9 pages)
30 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Director's particulars changed (1 page)
5 June 1995New director appointed (2 pages)
15 May 1995Accounts made up to 31 July 1994 (20 pages)
28 April 1995Auditor's resignation (2 pages)
13 April 1995Return made up to 12/04/95; no change of members (4 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
26 July 1991Secretary resigned;new secretary appointed (2 pages)
26 July 1991Director resigned;new director appointed (2 pages)
20 December 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 October 1989Return made up to 06/10/89; full list of members (6 pages)
8 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 October 1987Incorporation (15 pages)