Company NameHanif Motors Limited
Company StatusDissolved
Company Number05998283
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesBagaboo Limited and WLMG Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNaeem Hanif
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fullwood Place
London
WC1V 6AY
Director NameKeith Mansfield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleAccountant
Correspondence Address12 Firethorn Close
Fleet
Hampshire
GU52 7TY
Secretary NameKeith Mansfield
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleAccountant
Correspondence Address12 Firethorn Close
Fleet
Hampshire
GU52 7TY
Director NameMr Peter Dickey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fullwood Place
London
WC1V 6AY
Secretary NameMr Peter Dickey
NationalityBritish
StatusResigned
Appointed14 August 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0QN
Director NameRonald Richard Ruske
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameRonald Richard Ruske
StatusResigned
Appointed30 September 2011(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2012)
RoleCompany Director
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Secretary NameSimon Roy Rutherford
StatusResigned
Appointed20 April 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAshbrook Cottage Hollybush Road
Newborough
Staffordshire
DE13 8SF
Director NameMr Neal David Benstead
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSorrells Farm House Boyton End
Thaxted
Dunmow
Essex
CM6 2RB
Director NameMr Andrew Mortimer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewlmg.co.uk
Telephone020 82800600
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Hanif Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
10 May 2016Termination of appointment of Andrew Mortimer as a director on 25 April 2016 (1 page)
10 May 2016Registered office address changed from 313 Field End Road Eastcote Middlesex HA4 9NT to 26 Red Lion Square London WC1R 4AG on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Neal David Benstead as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Mortimer as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Neal David Benstead as a director on 25 April 2016 (1 page)
10 May 2016Registered office address changed from 313 Field End Road Eastcote Middlesex HA4 9NT to 26 Red Lion Square London WC1R 4AG on 10 May 2016 (1 page)
8 March 2016Appointment of Mr Neal Benstead as a director on 1 January 2016 (2 pages)
8 March 2016Appointment of Mr Neal Benstead as a director on 1 January 2016 (2 pages)
1 March 2016Appointment of Mr Andrew Mortimer as a director on 1 January 2016 (2 pages)
1 March 2016Appointment of Mr Andrew Mortimer as a director on 1 January 2016 (2 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
13 November 2013Termination of appointment of Simon Rutherford as a secretary (1 page)
13 November 2013Termination of appointment of Simon Rutherford as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Termination of appointment of Ronald Ruske as a director (1 page)
3 July 2012Termination of appointment of Ronald Ruske as a director (1 page)
3 July 2012Termination of appointment of Ronald Ruske as a secretary (1 page)
3 July 2012Registered office address changed from 117 Boston Road Hanwell London W7 3SB on 3 July 2012 (1 page)
3 July 2012Appointment of Simon Roy Rutherford as a secretary (2 pages)
3 July 2012Termination of appointment of Ronald Ruske as a secretary (1 page)
3 July 2012Registered office address changed from 117 Boston Road Hanwell London W7 3SB on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 117 Boston Road Hanwell London W7 3SB on 3 July 2012 (1 page)
3 July 2012Appointment of Simon Roy Rutherford as a secretary (2 pages)
12 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
9 November 2011Appointment of Ronald Richard Ruske as a secretary (2 pages)
9 November 2011Appointment of Ronald Richard Ruske as a secretary (2 pages)
2 November 2011Termination of appointment of Peter Dickey as a director (2 pages)
2 November 2011Termination of appointment of Peter Dickey as a director (2 pages)
2 November 2011Termination of appointment of Peter Dickey as a secretary (2 pages)
2 November 2011Appointment of Ronald Richard Ruske as a director (3 pages)
2 November 2011Termination of appointment of Peter Dickey as a secretary (2 pages)
2 November 2011Appointment of Ronald Richard Ruske as a director (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Naeem Hanif on 1 October 2009 (3 pages)
19 January 2010Director's details changed for Naeem Hanif on 1 October 2009 (3 pages)
19 January 2010Director's details changed for Mr Peter Dickey on 1 October 2009 (3 pages)
19 January 2010Director's details changed for Naeem Hanif on 1 October 2009 (3 pages)
19 January 2010Director's details changed for Mr Peter Dickey on 1 October 2009 (3 pages)
19 January 2010Director's details changed for Mr Peter Dickey on 1 October 2009 (3 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Mr Peter Dickey on 14 November 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Peter Dickey on 14 November 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 14/11/08; full list of members (3 pages)
28 January 2009Return made up to 14/11/08; full list of members (3 pages)
3 January 2009Company name changed bagaboo LIMITED\certificate issued on 05/01/09 (2 pages)
3 January 2009Company name changed bagaboo LIMITED\certificate issued on 05/01/09 (2 pages)
25 November 2008Full accounts made up to 31 December 2007 (5 pages)
25 November 2008Full accounts made up to 31 December 2007 (5 pages)
25 November 2008Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
25 November 2008Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
15 August 2008Appointment terminated (1 page)
15 August 2008Appointment terminated secretary keith mansfield (1 page)
15 August 2008Appointment terminated secretary keith mansfield (1 page)
15 August 2008Director appointed mr peter dickey (2 pages)
15 August 2008Appointment terminated director keith mansfield (1 page)
15 August 2008Secretary appointed mr peter dickey (2 pages)
15 August 2008Secretary appointed mr peter dickey (2 pages)
15 August 2008Appointment terminated (1 page)
15 August 2008Director appointed mr peter dickey (2 pages)
15 August 2008Appointment terminated director keith mansfield (1 page)
12 December 2007Return made up to 14/11/07; full list of members (2 pages)
12 December 2007Return made up to 14/11/07; full list of members (2 pages)
1 May 2007Memorandum and Articles of Association (15 pages)
1 May 2007Memorandum and Articles of Association (15 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 6-8 underwood street london N1 7JQ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 6-8 underwood street london N1 7JQ (1 page)
14 November 2006Incorporation (19 pages)
14 November 2006Incorporation (19 pages)