Company NameHanover Corporate Nominees Limited
Company StatusDissolved
Company Number03905870
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 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 NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed13 January 2000(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameJonathan Solmon Levy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Marler Road
London
SE23 2AD
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameDavid John Winder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2004)
RoleSystem Administrator
Correspondence Address519 Eurotowers
Europort
Gibraltar
Foreign
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed05 March 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 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

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
14 July 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
14 July 2010Termination of appointment of Barry Peskin as a director (1 page)
14 July 2010Termination of appointment of Barry Peskin as a director (1 page)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 1,000
(5 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 1,000
(5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts made up to 31 March 2008 (1 page)
11 September 2008Director appointed barry peskin (4 pages)
11 September 2008Director appointed barry peskin (4 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Accounts made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2007Return made up to 13/01/07; full list of members (2 pages)
1 February 2007Return made up to 13/01/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts made up to 31 March 2006 (1 page)
25 January 2006Return made up to 13/01/06; full list of members (6 pages)
25 January 2006Return made up to 13/01/06; full list of members (6 pages)
18 November 2005Accounts made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2005Return made up to 13/01/05; full list of members (5 pages)
2 February 2005Return made up to 13/01/05; full list of members (5 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 December 2004Accounts made up to 31 March 2004 (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2004Accounts made up to 31 March 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
14 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2004Return made up to 13/01/04; full list of members (6 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square third floor london W1S 1HY (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square third floor london W1S 1HY (1 page)
25 January 2003Return made up to 13/01/03; full list of members (6 pages)
25 January 2003Return made up to 13/01/03; full list of members (6 pages)
9 January 2003Return made up to 13/01/02; no change of members (5 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Return made up to 13/01/02; no change of members (5 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Accounts made up to 31 March 2002 (5 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 November 2001Accounts made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 13/01/01; full list of members (5 pages)
7 February 2001Return made up to 13/01/01; full list of members (5 pages)
7 February 2001New secretary appointed (1 page)
7 February 2001New secretary appointed (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
13 January 2000Incorporation (17 pages)
13 January 2000Incorporation (17 pages)