Company NameHanseatic Investments Ltd.
Company StatusDissolved
Company Number05768602
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date21 February 2012 (12 years, 2 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 NameMr Rene Guenter Hess
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceGermany
Correspondence Address15 Meiendorfer Rund
Hamburg
22145
Secretary NameMr Andre Hess
NationalityGerman
StatusClosed
Appointed02 April 2008(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 17 Empress Place
London
SW6 1TT
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Location

Registered AddressUnit 3 17 Empress Place
London
SW6 1TT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Turnover£3
Net Worth-£770
Cash£129

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
5 April 2011Registered office address changed from C/O C/O Andre Hess Unit 3 17 Empress Place London SW6 1TT United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 370 Hawkins House Dolphin Square London SW1V 3NT on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O C/O Andre Hess Unit 3 17 Empress Place London SW6 1TT United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 370 Hawkins House Dolphin Square London SW1V 3NT on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O C/O Andre Hess Unit 3 17 Empress Place London SW6 1TT United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 370 Hawkins House Dolphin Square London SW1V 3NT on 5 April 2011 (1 page)
4 April 2011Secretary's details changed for Mr Andre Hess on 2 April 2011 (1 page)
4 April 2011Secretary's details changed for Mr Andre Hess on 2 April 2011 (1 page)
4 April 2011Secretary's details changed for Mr Andre Hess on 2 April 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 April 2010Director's details changed for Rene Guenter Hess on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Rene Guenter Hess on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Rene Guenter Hess on 2 April 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Director's Change of Particulars / rene hess / 02/04/2009 / Occupation was: salesman, now: consultant (1 page)
3 April 2009Director's change of particulars / rene hess / 02/04/2009 (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Secretary's change of particulars / andre hess / 03/04/2009 (2 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Secretary's Change of Particulars / andre hess / 03/04/2009 / HouseName/Number was: , now: 370; Street was: 23A allen road, now: hawkins house dolphin square; Post Code was: N16 8SB, now: SW1V 3NT (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 23 a allen road london N16 8SB (1 page)
22 December 2008Registered office changed on 22/12/2008 from 23 a allen road london N16 8SB (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
3 April 2008Secretary appointed andre hess (1 page)
3 April 2008Secretary appointed andre hess (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
2 April 2008Appointment terminated secretary seconnect LTD (1 page)
2 April 2008Appointment Terminated Secretary seconnect LTD (1 page)
27 February 2008Director's change of particulars / rene hess / 21/02/2008 (1 page)
27 February 2008Director's Change of Particulars / rene hess / 21/02/2008 / HouseName/Number was: , now: 15; Street was: waterbloecken 16 b, now: meiendorfer rund; Post Code was: 22143, now: 22145 (1 page)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 May 2007Return made up to 04/04/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 04/04/07; full list of members (2 pages)
10 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 April 2006Incorporation (14 pages)
4 April 2006Incorporation (14 pages)