Company NameHanover Corporate Services Limited
Company StatusDissolved
Company Number03698659
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date29 May 2012 (11 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

Secretary NameMrs Cinzia Viviani Viviani O'Reilly
NationalityItalian
StatusClosed
Appointed11 September 2002(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 29 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Avenue
London
SW14 8BT
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed10 January 2006(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameJohnathan Soloman Levy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2000)
RoleCompany Director
Correspondence Address47 Queen Margarets Grove
London
N1 4PZ
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2002)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameRegina Joanne Camporese
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address65 Sebastian Avenue
Sheffield
Brentwood
Essex
CM15 8PP
Secretary NameJanet Girardi
NationalityBritish
StatusResigned
Appointed21 January 2000(1 year after company formation)
Appointment Duration2 years (resigned 11 February 2002)
RolePersonal Assistant
Correspondence Address9 Kimberley Road
North Chingford
London
E4 6DD
Director NameDavid John Winder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2003)
RoleSystems Administrator
Correspondence Address519 Eurotowers
Europort
Gibraltar
Foreign
Secretary NameAoife O Sullivan
NationalityIrish
StatusResigned
Appointed11 February 2002(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2003)
RoleSecretary
Correspondence Address125 Marston Way
London
SE19 3JD
Secretary NameEva Estaun
NationalitySpanish
StatusResigned
Appointed28 May 2003(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 September 2003)
RoleConsultant
Correspondence Address21 Linden Gardens
London
W2 4HD
Secretary NameNadia Farache
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2010)
RoleSecretary
Correspondence Address15 East Road
Edgware
Middlesex
HA8 0AJ
Secretary NameShakira Rose Marie Robbins
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2008)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMesa Verde
Egypt Lane
Farnham Common
Berkshire
SL2 3LD
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameKaren Sinclair
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address8 Kingshill Close
Hayes
Middlesex
UB4 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed20 January 2002(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

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

1000 at 1Hanover Corporate Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,156
Cash£36,811
Current Liabilities£621,378

Accounts

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

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Termination of appointment of Karen Sinclair as a secretary (2 pages)
9 February 2011Termination of appointment of Karen Sinclair as a secretary (2 pages)
14 January 2011Compulsory strike-off action has been suspended (1 page)
14 January 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Termination of appointment of Nadia Farache as a secretary (1 page)
6 April 2010Termination of appointment of Nadia Farache as a secretary (1 page)
1 April 2010Termination of appointment of a secretary (1 page)
1 April 2010Termination of appointment of a secretary (1 page)
31 March 2010Termination of appointment of Barry Peskin as a director (1 page)
31 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
31 March 2010Termination of appointment of Barry Peskin as a director (1 page)
31 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
18 March 2010Termination of appointment of Regina Camporese as a secretary (1 page)
18 March 2010Termination of appointment of Regina Camporese as a secretary (1 page)
22 February 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 1,000
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 1,000
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 1,000
(2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1,000
(5 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1,000
(5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 20/01/09; full list of members (4 pages)
30 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 October 2008Secretary appointed karen sinclair (2 pages)
7 October 2008Secretary appointed karen sinclair (2 pages)
11 September 2008Director appointed barry peskin (4 pages)
11 September 2008Director appointed barry peskin (4 pages)
16 July 2008Appointment terminated secretary shakira robbins (1 page)
16 July 2008Appointment Terminated Secretary shakira robbins (1 page)
7 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
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)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 20/01/07; full list of members (3 pages)
6 February 2007Return made up to 20/01/07; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Secretary's particulars changed (1 page)
5 February 2006Return made up to 20/01/06; full list of members (9 pages)
5 February 2006Return made up to 20/01/06; full list of members (9 pages)
5 February 2006Secretary's particulars changed (1 page)
5 February 2006Secretary's particulars changed (1 page)
5 February 2006Secretary's particulars changed (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
4 March 2005Return made up to 20/01/05; full list of members (7 pages)
4 March 2005Return made up to 20/01/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 20/01/04; full list of members (8 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
20 August 2003Secretary's particulars changed (1 page)
20 August 2003Secretary's particulars changed (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2003New secretary appointed (2 pages)
2 April 2003Return made up to 20/01/03; full list of members (8 pages)
2 April 2003Return made up to 20/01/03; full list of members (8 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
7 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
16 November 2000Ad 09/11/00--------- £ si 666@1=666 £ ic 1/667 (2 pages)
16 November 2000Ad 09/11/00--------- £ si 332@1=332 £ ic 668/1000 (2 pages)
16 November 2000Ad 09/11/00--------- £ si 332@1=332 £ ic 668/1000 (2 pages)
16 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 667/668 (2 pages)
16 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 667/668 (2 pages)
16 November 2000Ad 09/11/00--------- £ si 666@1=666 £ ic 1/667 (2 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 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 March 2000Return made up to 20/01/00; full list of members (6 pages)
6 March 2000Return made up to 20/01/00; full list of members (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
12 May 1999Registered office changed on 12/05/99 from: 788/790 finchley road london NW11 7UR (1 page)
12 May 1999Registered office changed on 12/05/99 from: 788/790 finchley road london NW11 7UR (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (3 pages)
10 May 1999New director appointed (3 pages)
20 January 1999Incorporation (18 pages)
20 January 1999Incorporation (18 pages)