Company NameHanhaa Limited
DirectorAzhar Hussain
Company StatusIn Administration
Company Number09097664
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Azhar Hussain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 302 E1 Studios, 3-15 Whitechapel Road
London
E1 1DU
Director NameMs Amina Rasool
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Benhill Avenue
Sutton
Surrey
SM1 4DA
Director NameAzhar Hussain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Mir Hafizur Rahman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
Director NameMr Javier Rubio
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Carl Anders Persson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBillerudkorsnÄS Venture Ab Storjohanns VÄG 4
Se-66428 Grums
Sweden
Secretary NameTatiana Ustinova
StatusResigned
Appointed21 June 2017(2 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressTobacco Dock The Dock Tobacco Quay
Wapping Lane
London
E1W 2SF
Director NameVaranvi Sl (Corporation)
StatusResigned
Appointed03 August 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2018)
Correspondence Address13-15 1piso Pau Cassals, 08021
Cif: B63493639
Barcelona
Spain

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2019 (4 years, 4 months ago)
Next Return Due26 January 2021 (overdue)

Charges

26 November 2018Delivered on: 27 November 2018
Persons entitled: Avnet Bidco Limited

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Avnet Bidco Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2021Administrator's progress report (27 pages)
12 November 2020Notice of extension of period of Administration (3 pages)
20 July 2020Administrator's progress report (26 pages)
5 March 2020Notice of deemed approval of proposals (3 pages)
26 February 2020Termination of appointment of Azhar Hussain as a director on 18 December 2019 (1 page)
14 February 2020Statement of administrator's proposal (67 pages)
9 January 2020Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 9 January 2020 (2 pages)
8 January 2020Appointment of an administrator (3 pages)
17 December 2019Confirmation statement made on 15 December 2019 with updates (6 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 January 2019Resolutions
  • RES13 ‐ Loan 02/01/2019
(6 pages)
15 December 2018Confirmation statement made on 15 December 2018 with updates (6 pages)
15 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,666.42
(3 pages)
10 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of convertible loan notes 08/11/2018
(7 pages)
7 December 2018Confirmation statement made on 23 November 2018 with updates (6 pages)
27 November 2018Registration of charge 090976640002, created on 26 November 2018 (39 pages)
10 September 2018Termination of appointment of Carl Anders Persson as a director on 3 September 2018 (1 page)
10 September 2018Termination of appointment of Javier Rubio as a director on 4 September 2018 (1 page)
10 September 2018Termination of appointment of Varanvi Sl as a director on 4 September 2018 (1 page)
14 August 2018Second filing of a statement of capital following an allotment of shares on 17 May 2018
  • GBP 1,632.29
(7 pages)
5 July 2018Registered office address changed from Tobacco Dock, the Dock Tobacco Quay Wapping Lane London E1W 2SF United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 5 July 2018 (1 page)
13 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 1,632.29
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(4 pages)
18 May 2018Termination of appointment of Tatiana Ustinova as a secretary on 16 May 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 January 2018Registration of charge 090976640001, created on 22 December 2017 (38 pages)
5 January 2018Registration of charge 090976640001, created on 22 December 2017 (38 pages)
8 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
8 December 2017Confirmation statement made on 23 November 2017 with updates (6 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 October 2017Appointment of Tatiana Ustinova as a secretary on 21 June 2017 (2 pages)
5 October 2017Appointment of Tatiana Ustinova as a secretary on 21 June 2017 (2 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,625.69
(7 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,625.69
(7 pages)
2 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,624.877155
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
2 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,624.877155
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
20 June 2017Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN to Tobacco Dock, the Dock Tobacco Quay Wapping Lane London E1W 2SF on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN to Tobacco Dock, the Dock Tobacco Quay Wapping Lane London E1W 2SF on 20 June 2017 (1 page)
24 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 1,519.75
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 1,519.75
(4 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
30 November 2016Appointment of Mr Carl Anders Persson as a director on 22 November 2016 (2 pages)
30 November 2016Appointment of Mr Carl Anders Persson as a director on 22 November 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Termination of appointment of Mir Hafizur Rahman as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Mir Hafizur Rahman as a director on 2 June 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,387.3
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,387.3
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,384.3
(8 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,384.3
(8 pages)
25 November 2015Registered office address changed from PO Box 35 264 Lavender Hill London SW11 1LJ England to C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from PO Box 35 264 Lavender Hill London SW11 1LJ England to C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN on 25 November 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,384.30
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,384.30
(4 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/07/2015
(6 pages)
24 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/07/2015
(6 pages)
21 September 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
14 September 2015Appointment of Varanvi Sl as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Javier Rubio as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Varanvi Sl as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Javier Rubio as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Varanvi Sl as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Javier Rubio as a director on 3 August 2015 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 30,825.3
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 30,825.3
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2015
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 30,825.3
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2015
(3 pages)
29 June 2015Registered office address changed from , 40 Benhill Avenue, Sutton, Surrey, SM1 4DA to PO Box 35 264 Lavender Hill London SW11 1LJ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from , 40 Benhill Avenue, Sutton, Surrey, SM1 4DA to PO Box 35 264 Lavender Hill London SW11 1LJ on 29 June 2015 (1 page)
29 June 2015Statement of capital following an allotment of shares on 6 June 2015
  • GBP 30,825.3
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 6 June 2015
  • GBP 30,825.3
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 6 June 2015
  • GBP 30,825.3
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 30,825.30
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 30,825.30
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 30,825.30
(4 pages)
7 March 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 952.93
(3 pages)
7 March 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 952.93
(3 pages)
1 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 952.93
(3 pages)
1 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 952.93
(3 pages)
1 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 810
(3 pages)
1 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 810
(3 pages)
1 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 810
(3 pages)
1 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 952.93
(3 pages)
24 November 2014Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page)
24 November 2014Termination of appointment of Amina Rasool as a director on 10 November 2014 (1 page)
14 September 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
14 September 2014Appointment of Mr Mir Hafizur Rahman as a director on 1 September 2014 (2 pages)
14 September 2014Appointment of Mr Mir Hafizur Rahman as a director on 1 September 2014 (2 pages)
14 September 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)