Company NameHanover Freres Limited
Company StatusDissolved
Company Number03495176
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameMarrache Freres Limited

Business Activity

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

Directors

Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed30 October 2000(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 22 April 2014)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBenjamin John Samuel Marrache
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Cannon Lane
Gibraltar
Foreign
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameDavid John Winder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2000)
RoleSystems Administrator
Correspondence Address519 Eurotowers
Europort
Gibraltar
Foreign
Director NameDavid John Winder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2000)
RoleSystems Administrator
Correspondence Address519 Eurotowers
Europort
Gibraltar
Foreign
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed30 October 2000(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2000)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameHanover Corporate Directors Limited (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed18 December 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HY

Location

Registered Address3rd Floor 15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Equitar Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,149,981
Current Liabilities£1,475,895

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Termination of appointment of Barry Peskin as a director (1 page)
16 February 2010Termination of appointment of Hanover Corporate Directors Limited as a director (1 page)
16 February 2010Termination of appointment of Barry Peskin as a director (1 page)
16 February 2010Termination of appointment of Hanover Corporate Directors Limited as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(5 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(5 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(5 pages)
27 April 2009Director appointed barry peskin (2 pages)
27 April 2009Appointment terminated director david winder (1 page)
27 April 2009Director appointed barry peskin (2 pages)
27 April 2009Appointment Terminated Director david winder (1 page)
12 February 2009Memorandum and Articles of Association (15 pages)
12 February 2009Memorandum and Articles of Association (15 pages)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
21 January 2009Company name changed marrache freres LIMITED\certificate issued on 22/01/09 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Company name changed marrache freres LIMITED\certificate issued on 22/01/09 (2 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Return made up to 05/01/06; full list of members (5 pages)
5 February 2006Return made up to 05/01/06; full list of members (5 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Return made up to 05/01/05; full list of members; amend (5 pages)
27 January 2006Return made up to 05/01/05; full list of members; amend (5 pages)
2 February 2005Return made up to 05/01/05; full list of members (5 pages)
2 February 2005Return made up to 05/01/05; full list of members (5 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 05/01/04; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Return made up to 05/01/03; full list of members (6 pages)
25 January 2003Return made up to 05/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Return made up to 05/01/02; full list of members (5 pages)
29 January 2002Return made up to 05/01/02; full list of members (5 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
9 April 2001Return made up to 05/01/01; full list of members (5 pages)
9 April 2001Return made up to 05/01/01; full list of members (5 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
10 November 2000Accounts for a small company made up to 31 January 1999 (7 pages)
10 November 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 February 2000Return made up to 20/01/00; full list of members (6 pages)
6 February 2000Return made up to 20/01/00; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 20/01/99; full list of members (6 pages)
31 March 1999Return made up to 20/01/99; full list of members (6 pages)
13 January 1999Registered office changed on 13/01/99 from: 197 knightsbridge london SW1 1RB (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 197 knightsbridge london SW1 1RB (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 January 1998Incorporation (18 pages)
20 January 1998Incorporation (18 pages)