Company NameHanica Limited
Company StatusDissolved
Company Number05342344
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameCelia Mouna
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address185a Bilton Road
Perivale
Middlesex
UB6 7HQ
Secretary NameMaria Baiao
NationalityPortuguese
StatusClosed
Appointed21 August 2007(2 years, 6 months after company formation)
Appointment Duration2 years (closed 08 September 2009)
RoleSecretary
Correspondence Address185a Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered Address185a Bilton Road
Perivale
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,373
Current Liabilities£15,510

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2005New director appointed (1 page)
22 March 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2005New director appointed (1 page)
15 February 2005Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
25 January 2005Incorporation (15 pages)