Company NameHanlew Limited
Company StatusDissolved
Company Number06199357
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date17 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichael David Chesher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence Address12a Parsonage Road
Rainham
Essex
RM13 9LW
Secretary NameTracey Michelle Chesher
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address12a Parsonage Road
Rainham
Essex
RM13 9LW

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£110,819
Cash£125,523
Current Liabilities£25,937

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 January 2017Return of final meeting in a members' voluntary winding up (17 pages)
6 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (19 pages)
1 December 2015Liquidators statement of receipts and payments to 24 September 2015 (10 pages)
1 December 2015Liquidators' statement of receipts and payments to 24 September 2015 (10 pages)
13 October 2014Registered office address changed from 12a Parsonage Road Rainham Essex RM13 9LW to Gable House 239 Regents Park Road Finchley London N3 3LF on 13 October 2014 (1 page)
10 October 2014Declaration of solvency (3 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(4 pages)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Director's details changed for Michael David Chesher on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Michael David Chesher on 2 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2008Ad 01/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
2 April 2007Incorporation (18 pages)