Company NameHanoot Limited
Company StatusDissolved
Company Number06113460
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMs Consolacion Simbajon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPhilippean
StatusClosed
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Road
Richmond
Surrey
TW10 6PE
Director NameAmer Alsibai
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleDoctor
Correspondence Address3 Dobree Avenue
Willesden
London
NW10 2AD
Secretary NameRafat Al-Shagaa
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address62a Walm Lane
Willesden
London
Brent
NW2 4RA
Director NameRafat Ali Al Shagaa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed11 May 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleAdministrator
Correspondence Address62a Walm Lane
London
NW2 4RA
Secretary NameRafat Ali Al Shagaa
NationalityIsraeli
StatusResigned
Appointed16 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 16 August 2007)
RoleCompany Director
Correspondence Address62a Walm Lane
London
NW2 4RA
Secretary NameConsolacion Simbajon
NationalityFilipino
StatusResigned
Appointed16 July 2007(4 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 18 July 2007)
RoleCompany Director
Correspondence AddressApartment 12 Dynexor Road
Richmond
Surrey
TW10 6PF
Secretary NameConsouacion Simbajon
NationalityFilipino
StatusResigned
Appointed16 August 2007(5 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2007)
RoleCompany Director
Correspondence Address12 Dynevor Road
Richmond
Surrey
TW10 6PF

Location

Registered Address21 A Walm Lane
London
NW2 5SH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 May 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
12 May 2010Director's details changed for Ms Consolacion Simbajon on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Ms Consolacion Simbajon on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Ms Consolacion Simbajon on 1 January 2010 (2 pages)
12 May 2010Registered office address changed from 62a Walm Lane Willesden London NW2 4RA on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 62a Walm Lane Willesden London NW2 4RA on 12 May 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
29 January 2009Appointment Terminated Director rafat al shagaa (1 page)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 January 2009Director appointed ms consolacion simbajon (1 page)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 January 2009Appointment terminated director rafat al shagaa (1 page)
29 January 2009Director appointed ms consolacion simbajon (1 page)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
1 September 2007Secretary resigned (1 page)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (1 page)
1 September 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
22 July 2007New secretary appointed (2 pages)
22 July 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
19 February 2007Incorporation (15 pages)
19 February 2007Incorporation (15 pages)