Company NameHanjer Biotech (U.K.) Limited
Company StatusDissolved
Company Number07468041
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Laxmanbhai Bhagwanjibhai Jamang
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address15 Egbert Gardens
Wickford
Essex
SS11 7BH
Director NameMr Imran Furniturewalla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2011(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (closed 05 February 2019)
RoleFinancial Officer
Country of ResidenceIndia
Correspondence Address925 Finchley Road
London
NW11 7PE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Laxmanbhai Bhagwanjibhai Jamang
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,723
Cash£2,803
Current Liabilities£22,621

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
29 March 2017Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY to 925 Finchley Road London NW11 7PE on 29 March 2017 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Director's details changed for Mr Laxmanbhai Bhagwanjibhai Jamang on 15 December 2015 (2 pages)
10 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Laxmanbhai Bhagwanjibhai Jamang on 15 August 2011 (2 pages)
17 December 2011Appointment of Mr Imran Furniturewalla as a director (2 pages)
13 December 2010Incorporation (29 pages)