Company NameHanson Associates Ltd
Company StatusDissolved
Company Number05853827
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJarnail Singh Sandhu
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(1 day after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2010)
RoleBusinessman
Correspondence Address42 Melbourne Road
Ilford
Essex
IG1 4LG
Secretary NameMr Jasbire Singh Sandhu
NationalityBritish
StatusClosed
Appointed22 June 2006(1 day after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Melbourne Road
Ilford
Essex
IG1 4LG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address281a Green Street
Forest Gate
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 30/06/08; full list of members (3 pages)
5 December 2008Return made up to 30/06/08; full list of members (3 pages)
7 January 2008Return made up to 21/06/07; full list of members (2 pages)
7 January 2008Return made up to 21/06/07; full list of members (2 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
28 July 2006Registered office changed on 28/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
21 June 2006Incorporation (8 pages)
21 June 2006Incorporation (8 pages)