Company NameHANA Consultancy & Management Limited
Company StatusDissolved
Company Number02571999
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReynout Frank Diederick Hana
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration24 years, 5 months (closed 21 June 2016)
RoleBusiness Consultant
Correspondence AddressRijksweg 14a
Cadier En Keer
6267 Ag
Holland
Secretary NameMarina Hana
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressDe Elzen 16
Postbus 13 9269 Zr Veenwouden
Holland
Foreign
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1993(2 years, 10 months after company formation)
Appointment Duration22 years (resigned 01 November 2015)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB

Location

Registered AddressThe White House
57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

35 at £1Marina Hana
35.00%
Ordinary
35 at £1Reynout Frank Diederick Hana
35.00%
Ordinary
15 at £1Barbara Hana
15.00%
Ordinary
15 at £1Sven Hana
15.00%
Ordinary

Financials

Year2014
Net Worth-£57,308
Current Liabilities£91,708

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
16 November 2015Termination of appointment of London Law Secretarial Limited as a secretary on 1 November 2015 (1 page)
16 November 2015Termination of appointment of London Law Secretarial Limited as a secretary on 1 November 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from 69 southampton row london WC1B 4ET (1 page)
7 April 2009Return made up to 07/01/09; full list of members (4 pages)
3 April 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 07/01/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 May 2007Return made up to 07/01/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 February 2005Return made up to 07/01/05; full list of members (3 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
22 January 2004Return made up to 07/01/04; full list of members (3 pages)
23 July 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 2003Return made up to 07/01/03; full list of members (3 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
22 February 2001Director's particulars changed (1 page)
6 February 2001Full accounts made up to 31 December 1998 (9 pages)
12 January 2001Return made up to 07/01/01; full list of members (5 pages)
22 February 2000Return made up to 07/01/00; full list of members (4 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
14 January 1999Return made up to 07/01/99; full list of members (5 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
12 January 1998Return made up to 07/01/98; no change of members (4 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 January 1997Return made up to 07/01/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 February 1996Accounts for a small company made up to 31 January 1995 (3 pages)
23 January 1996Return made up to 07/01/96; full list of members (5 pages)
19 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
4 May 1995Director's particulars changed (4 pages)
24 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1991Incorporation (13 pages)