Company NameHANN & Son Limited
DirectorYong He Choi
Company StatusDissolved
Company Number03421636
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameYong He Choi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth Korean
StatusCurrent
Appointed20 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleAdmin Director
Correspondence Address13 Merlin Close
Northolt
Middlesex
UB5 6JG
Secretary NameSang Han
NationalityKorean
StatusCurrent
Appointed20 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence Address13 Merlyn Close
Northolt
Middx
UB5 6JG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 March 2004Dissolved (1 page)
10 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Statement of affairs (8 pages)
3 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2001Strike-off action suspended (1 page)
31 August 2001Registered office changed on 31/08/01 from: honeywell building 10 cullen way park royal london NW10 (1 page)
10 July 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 19/08/99; no change of members (4 pages)
9 September 1998Return made up to 19/08/98; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
19 August 1997Incorporation (11 pages)