London
W1S 1YH
Secretary Name | Mr Joseph Lawee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Church Mount East Finchley London N2 0RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2012) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Croucher Needham Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2012) |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Website | www.hanovertrading.com |
---|
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr David Basrawy 50.00% Ordinary |
---|---|
1 at £1 | Mr Joseph Lawee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,794,307 |
Cash | £1,236 |
Current Liabilities | £20,847,554 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 June 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 9 July 2019 (overdue) |
20 August 2010 | Delivered on: 26 August 2010 Persons entitled: Tulliallan Burlington Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all money from time to time withdrawn from it. Outstanding |
---|---|
11 October 2004 | Delivered on: 14 October 2004 Persons entitled: Shoreland Investments Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 August 2017 | Notification of Joseph Lawee as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
11 August 2017 | Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Termination of appointment of Croucher Needham Ltd as a secretary (1 page) |
5 March 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
30 October 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
17 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Termination of appointment of Croucher Needham Ltd as a secretary (1 page) |
10 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 (1 page) |
28 February 2012 | Accounts for a small company made up to 30 June 2010 (8 pages) |
16 December 2011 | Director's details changed for David Basrawy on 8 November 2011 (3 pages) |
16 December 2011 | Director's details changed for David Basrawy on 8 November 2011 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Director's details changed for David Baswary on 15 November 2010 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
12 March 2010 | Appointment of Croucher Needham Ltd as a secretary (3 pages) |
4 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages) |
15 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 April 2009 | Return made up to 25/06/08; full list of members (5 pages) |
20 April 2009 | Director's change of particulars / david baswary / 25/06/2008 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 13-14 hanover street london W1S 1YH (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2007 | Return made up to 25/06/07; full list of members (6 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Return made up to 25/06/06; full list of members
|
14 November 2006 | Ad 26/06/05--------- £ si 1@1 (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Return made up to 25/06/05; full list of members (6 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (1 page) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 150 southampton row london WC1B 5AL (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
25 June 2004 | Incorporation (16 pages) |