Company NameHanjer Biotech (Erith) Limited
Company StatusDissolved
Company Number08038827
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Imran Ashraf Furniturewalla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address220 Wards Road
Ilford
Essex
IG2 7DY
Director NameMr Nazim Ashraf Furniturewalla
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2017)
RoleTechnical Director
Country of ResidenceIndia
Correspondence Address702 Ackruti Solaris N.S.Phadke Road, Saiwadi
Opp. Teligalli, Andheri East
Mumbai
Maharashtra
India
Director NameSpecial Accontancy Services Limited (Corporation)
StatusResigned
Appointed20 April 2012(same day as company formation)
Correspondence Address220 Wards Road
Ilford
Essex
IG2 7DY

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

60 at £1Hanjer Biotech Private LTD
60.00%
Ordinary
40 at £1Angelina Investments LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£12,850
Cash£164,101
Current Liabilities£6,084,115

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 September 2015Delivered on: 6 October 2015
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 25 April 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 eot cranes, 10 auto feed conveyors, 20 feed conveyor to mechanical dusters (for further details of chattels charged please see for MG01) all rights in each insurance policy, the benefit of each agreement for the maintenance of the chattels see image for full details.
Outstanding
12 April 2013Delivered on: 19 April 2013
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 March 2013Delivered on: 9 March 2013
Persons entitled: Export Import Bank of India, London Branch

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all monies from time to time standing to the credit of the term deposit account see image for full details.
Outstanding

Filing History

27 September 2017Termination of appointment of Nazim Ashraf Furniturewalla as a director on 26 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Notification of Imran Ashraf Furniturewala as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Irfan Ashraf Furniturewalla as a person with significant control on 6 April 2016 (1 page)
12 May 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 April 2017Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY to 925 Finchley Road London NW11 7PE on 24 April 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2015Registration of charge 080388270004, created on 30 September 2015 (26 pages)
23 September 2015Appointment of Mr Nazim Ashraf Furniturewalla as a director on 1 April 2015 (2 pages)
23 September 2015Appointment of Mr Nazim Ashraf Furniturewalla as a director on 1 April 2015 (2 pages)
17 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Termination of appointment of Special Accontancy Services Limited as a director on 1 April 2015 (1 page)
17 June 2015Termination of appointment of Special Accontancy Services Limited as a director on 1 April 2015 (1 page)
9 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
2 May 2014Accounts for a small company made up to 30 April 2013 (6 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
25 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 April 2013Registration of charge 080388270002 (48 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 December 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
20 April 2012Incorporation (30 pages)