Company NameHanuman Commercial Limited
Company StatusDissolved
Company Number07934359
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Yvonne Neuman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndonesian
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Aurobindo Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

13 July 2017Registered office address changed from Marble Arch House Seymour Street London W1H 5BT England to Marble Arch House 66 Seymour Street London W1H 5BT on 13 July 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 November 2016Registered office address changed from 4th Floor 1 Chapel Place Vere Street London W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 24 November 2016 (1 page)
8 November 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
15 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
2 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Registered office address changed from 4Th Floor 1 Chapel Place Vere Street London W1G 0BG England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 4Th Floor 1 Chapel Place Vere Street London W1G 0BG England on 4 March 2013 (1 page)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Registered office address changed from Westrock House Ulysses Park Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Westrock House Ulysses Park Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL on 1 March 2013 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)