Company NameHanza Global Limited
Company StatusActive - Proposal to Strike off
Company Number04199890
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Previous NamesEx-Act Cosmetics Limited and EX1 Cosmetics Ltd

Business Activity

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

Directors

Director NameFarah Naz Siddiqi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(1 week after company formation)
Appointment Duration23 years
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameMr Mohammad Alfaraj
Date of BirthJune 1989 (Born 34 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 August 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Sun Street
London
EC2A 2EP
Director NameMr Bader Ali
Date of BirthAugust 1987 (Born 36 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 August 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Sun Street
London
EC2A 2EP
Director NameAmbereen Ali Shah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week after company formation)
Appointment Duration10 years, 6 months (resigned 09 November 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address51 Tintern Way
Harrow
Middlesex
HA2 0RZ
Director NameMr Amir Siddiqi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameMr Amir Siddiqi
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 13 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameIffat Ali Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 09 November 2011)
RoleSales Directo
Country of ResidenceUnited Kingdom
Correspondence Address34 Savoy Court
235 Cromwell Road
London
Sw5
Director NameMr Amir Siddiqi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sun Street
London
EC2A 2EP
Director NameAmir Siddiqi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sun Street
London
EC2A 2EP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

105 at £1Farah Naz Siddiqui
75.54%
Ordinary
34 at £1Bader Ali
24.46%
Ordinary

Financials

Year2014
Net Worth-£118,505
Cash£34,636
Current Liabilities£20,448

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

25 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 March 2020Termination of appointment of Amir Siddiqi as a director on 17 March 2020 (1 page)
19 December 2019Confirmation statement made on 4 December 2019 with updates (6 pages)
6 September 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
20 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 204.7
(3 pages)
11 June 2019Accounts for a small company made up to 31 July 2018 (9 pages)
2 January 2019Confirmation statement made on 4 December 2018 with updates (5 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
21 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 195.5
(4 pages)
20 February 2018Confirmation statement made on 4 December 2017 with updates (5 pages)
24 January 2018Change of details for Miss Farah Naz Siddiqi as a person with significant control on 1 December 2017 (2 pages)
12 September 2017Sub-division of shares on 23 August 2017 (3 pages)
12 September 2017Sub-division of shares on 23 August 2017 (3 pages)
8 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The capital of the company be subdivided 23/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The capital of the company be subdivided 23/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2017Accounts for a small company made up to 31 July 2016 (14 pages)
9 August 2017Accounts for a small company made up to 31 July 2016 (14 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2016Director's details changed for Farah Naz Siddiqui on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Farah Naz Siddiqui on 16 March 2016 (2 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 172.5
(7 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 172.5
(7 pages)
8 December 2015Director's details changed for Farah Naz Siddiqui on 5 December 2014 (2 pages)
8 December 2015Director's details changed for Farah Naz Siddiqui on 5 December 2014 (2 pages)
15 October 2015Sub-division of shares on 15 July 2015 (5 pages)
15 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 172.5
(4 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 15/07/2015
(10 pages)
15 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 172.5
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 172.5
(4 pages)
15 October 2015Sub-division of shares on 15 July 2015 (5 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided shares 15/07/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 250,105.00
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 250,105.00
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 139
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 139
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 139
(6 pages)
27 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 139.00
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 139.00
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 139.00
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 128
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 128
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 128
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 128
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 128
(3 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 105
(6 pages)
24 September 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 105
(6 pages)
23 September 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
(3 pages)
19 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/05/2013
(5 pages)
19 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/05/2013
(5 pages)
3 September 2014Appointment of Mr Bader Ali as a director on 1 August 2013 (2 pages)
3 September 2014Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 (2 pages)
3 September 2014Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 (2 pages)
3 September 2014Appointment of Mr Bader Ali as a director on 1 August 2013 (2 pages)
3 September 2014Appointment of Mr Bader Ali as a director on 1 August 2013 (2 pages)
3 September 2014Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 128
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2014
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 128
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2014
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(4 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(4 pages)
13 August 2012Appointment of Amir Siddiqi as a director (2 pages)
13 August 2012Appointment of Amir Siddiqi as a director (2 pages)
27 June 2012Termination of appointment of Amir Siddiqi as a director (1 page)
27 June 2012Termination of appointment of Amir Siddiqi as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 April 2012Director's details changed for Farah Naz Siddiqui on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Farah Naz Siddiqui on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from C/O Siddiqi and Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 13 April 2012 (1 page)
13 April 2012Registered office address changed from C/O Siddiqi and Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 13 April 2012 (1 page)
9 November 2011Termination of appointment of Iffat Shah as a director (1 page)
9 November 2011Termination of appointment of Ambereen Ali Shah as a director (1 page)
9 November 2011Termination of appointment of Ambereen Ali Shah as a director (1 page)
9 November 2011Termination of appointment of Iffat Shah as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
21 February 2011Company name changed EX1 cosmetics LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
21 February 2011Company name changed EX1 cosmetics LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Change of name notice (2 pages)
17 November 2010Appointment of a director (2 pages)
17 November 2010Appointment of a director (2 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Appointment of Mr Amir Siddiqi as a director (2 pages)
30 April 2010Appointment of Mr Amir Siddiqi as a director (2 pages)
13 April 2010Director's details changed for Ambereen Ali Shah on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Farah Naz Siddiqui on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Farah Naz Siddiqui on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Ambereen Ali Shah on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Siddiqi & Co Noble House 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Siddiqi & Co Noble House 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 17 December 2009 (1 page)
29 September 2009Appointment terminated director amir siddiqi (1 page)
29 September 2009Appointment terminated director amir siddiqi (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Appointment terminated secretary amir siddiqi (1 page)
2 June 2009Appointment terminated secretary amir siddiqi (1 page)
2 June 2009Return made up to 13/04/09; full list of members (4 pages)
2 June 2009Return made up to 13/04/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Return made up to 13/04/08; full list of members (4 pages)
29 April 2008Return made up to 13/04/08; full list of members (4 pages)
3 August 2007Return made up to 13/04/07; full list of members (3 pages)
3 August 2007Return made up to 13/04/07; full list of members (3 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 November 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
7 November 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 April 2005Return made up to 13/04/05; full list of members (8 pages)
25 April 2005Return made up to 13/04/05; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 September 2004Return made up to 13/04/04; full list of members (8 pages)
13 September 2004Return made up to 13/04/04; full list of members (8 pages)
2 March 2004Return made up to 13/04/03; full list of members (8 pages)
2 March 2004Return made up to 13/04/03; full list of members (8 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
4 September 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
29 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Company name changed ex-act cosmetics LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed ex-act cosmetics LIMITED\certificate issued on 19/02/02 (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 May 2001Ad 20/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Ad 20/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2001Incorporation (12 pages)
13 April 2001Incorporation (12 pages)