Company NameHansa Limited
Company StatusDissolved
Company Number04265465
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameArjaree Hansanant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityThai
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Bushey Road
Shirley
Croydon
CR0 8EW
Director NameMr Tawat Hansanant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityThai
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Bushey Road
Shirley
Croydon
Surrey
CR0 8EW
Secretary NameArjaree Hansanant
NationalityThai
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Bushey Road
Shirley
Croydon
CR0 8EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.hansaltd.com

Location

Registered Address8a Endeavour House
2 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3JU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Arjaree Hansanant
50.00%
Ordinary
1 at £1Tawat Hansanant
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,827
Cash£12
Current Liabilities£37,060

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

5 July 2002Delivered on: 11 July 2002
Satisfied on: 14 May 2009
Persons entitled: Bangkok Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235-241 high st,croydon cro 1QR.
Fully Satisfied
7 November 2001Delivered on: 21 November 2001
Satisfied on: 13 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235,237,239 and 241 leon house,high st,croydon,surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 2001Delivered on: 24 November 2001
Persons entitled: Nazca Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 16 september 1999.
Particulars: The sum of £26,437.50 together with any additional sums deposited.
Outstanding

Filing History

21 December 2017Application to strike the company off the register (3 pages)
21 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 August 2014Director's details changed for Tawat Hansanant on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Director's details changed for Arjaree Hansanant on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Tawat Hansanant on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Arjaree Hansanant on 1 August 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 July 2014Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 1 July 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 06/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 October 2006Return made up to 06/08/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 16/07/05; no change of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2004Return made up to 06/08/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 August 2003Return made up to 06/08/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Return made up to 06/08/02; full list of members (7 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
6 August 2001Incorporation (10 pages)