Company NameHanson Burnells Limited
Company StatusDissolved
Company Number02734119
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kamal Hansraj Shah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMrs Shital Kamal Shah
StatusClosed
Appointed01 April 2014(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Kishor Visram Sonigra
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Winscombe Way
Stanmore
Middlesex
HA7 3AU
Director NameMr Kishor Visram Sonigra
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Winscombe Way
Stanmore
Middlesex
HA7 3AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehansonburnells.com

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kamal H. Shah
50.00%
Ordinary
1 at £1Shital K. Shah
50.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2014Director's details changed for Mr Kamal Shah on 1 April 2014 (2 pages)
9 October 2014Director's details changed for Mr Kamal Shah on 1 April 2014 (2 pages)
9 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
8 October 2014Termination of appointment of Kishor Visram Sonigra as a director on 1 April 2014 (1 page)
8 October 2014Termination of appointment of Kishor Visram Sonigra as a director on 1 April 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 October 2014Appointment of Mrs Shital Kamal Shah as a secretary on 1 April 2014 (2 pages)
8 October 2014Termination of appointment of Kishor Visram Sonigra as a secretary on 1 April 2014 (1 page)
8 October 2014Appointment of Mrs Shital Kamal Shah as a secretary on 1 April 2014 (2 pages)
8 October 2014Termination of appointment of Kishor Visram Sonigra as a secretary on 1 April 2014 (1 page)
16 June 2014Registered office address changed from Stanmore House Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Kishor Visram Sonigra on 24 July 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
1 October 2008Return made up to 24/07/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
1 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 March 2008Director appointed mr kishor visram sonigra (1 page)
15 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 July 2007Return made up to 24/07/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
3 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 August 2006Return made up to 24/07/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Return made up to 24/07/05; full list of members (2 pages)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Return made up to 24/07/04; full list of members (6 pages)
26 August 2003Return made up to 24/07/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
26 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 September 2002Return made up to 24/07/02; full list of members (6 pages)
31 August 2001Return made up to 24/07/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
27 August 1999Return made up to 24/07/99; full list of members (6 pages)
28 August 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 28/08/98
(4 pages)
28 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
11 August 1997Return made up to 24/07/97; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
7 August 1996Return made up to 24/07/96; full list of members (6 pages)
9 August 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
9 August 1995Return made up to 24/07/95; no change of members (4 pages)
24 July 1992Incorporation (15 pages)