Company NameHanover Holdings Plc
Company StatusDissolved
Company Number05162890
CategoryPublic Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Cervinka
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCzech
StatusClosed
Appointed30 May 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 21 July 2015)
RoleFinancial Consultant
Country of ResidenceCzech Republic
Correspondence Address4 Sladkova
Prague 7
17000
Director NamePetr Polenda
Date of BirthJune 1969 (Born 54 years ago)
NationalityCzech
StatusClosed
Appointed19 November 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address15 Hanover Square
London
W1S 1HS
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed19 November 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMr Abraham Samuel Marrache
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFortress House
9 Cathedral Square
Gibraltar
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor 50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

187.5k at £1David Cervinka
75.00%
Ordinary
62.5k at £1Petr Polenda
25.00%
Ordinary

Financials

Year2014
Net Worth£106,034
Current Liabilities£4,908

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 250,000
(5 pages)
7 January 2014Full accounts made up to 30 June 2013 (9 pages)
8 January 2013Full accounts made up to 30 June 2012 (9 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 30 June 2011 (8 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
6 January 2011Full accounts made up to 30 June 2010 (9 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
14 December 2010Termination of appointment of Abraham Marrache as a director (2 pages)
14 December 2010Appointment of Petr Polenda as a director (3 pages)
14 December 2010Appointment of Seema Khan as a secretary (3 pages)
14 December 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
24 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
29 March 2010Director's details changed for David Cervinka on 1 January 2010 (2 pages)
29 March 2010Director's details changed for David Cervinka on 1 January 2010 (2 pages)
5 January 2010Full accounts made up to 30 June 2009 (12 pages)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
21 January 2009Full accounts made up to 30 June 2008 (11 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 January 2008Full accounts made up to 30 June 2007 (10 pages)
30 November 2007Return made up to 27/09/07; full list of members (6 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Nc inc already adjusted 22/06/07 (1 page)
9 October 2007Ad 22/06/07--------- £ si 237500@1=237500 £ ic 12497/249997 (2 pages)
21 April 2007Full accounts made up to 7 July 2006 (8 pages)
21 April 2007Full accounts made up to 7 July 2006 (8 pages)
12 March 2007Ad 15/12/06--------- £ si 9372@1=9372 £ ic 3125/12497 (2 pages)
12 March 2007Ad 15/12/06--------- £ si 3124@1=3124 £ ic 1/3125 (2 pages)
9 October 2006Return made up to 27/09/06; full list of members (6 pages)
9 October 2006Ad 27/09/06--------- £ si 3@1 (2 pages)
20 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 July 2006Balance Sheet (2 pages)
20 July 2006Re-registration of Memorandum and Articles (15 pages)
20 July 2006Application for reregistration from private to PLC (1 page)
20 July 2006Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2006Auditor's report (1 page)
20 July 2006Declaration on reregistration from private to PLC (1 page)
20 July 2006Auditor's statement (1 page)
11 July 2006Return made up to 25/06/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
9 June 2006Nc inc already adjusted 30/05/06 (2 pages)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006New director appointed (3 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 August 2005Return made up to 25/06/05; full list of members (5 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
25 June 2004Incorporation (16 pages)