HANOVER DIRECTORS LIMITED

Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom
StatusDISSOLVED
Company No.03797486
CategoryPrivate Limited Company
Incorporated29 Jun 1999
Age24 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 26 days

SUMMARY

HANOVER DIRECTORS LIMITED is an dissolved private limited company with number 03797486. It was incorporated 24 years, 10 months, 22 days ago, on 29 June 1999 and it was dissolved 4 years, 10 months, 26 days ago, on 25 June 2019. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Jonathan Dolby

Change date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Andrew Simon Davis

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Jonathan Dolby

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Change date: 2017-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Neil Jonathan Dolby

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: David Malcolm Kaye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: 41 Chalton Street London NW1 1JD

Change date: 2015-03-12

Old address: 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Spencer Finian O'driscoll

Termination date: 2015-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Andrew Simon Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard O'driscoll

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Spencer Finian O'driscoll

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change corporate director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-01

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 66 askew road london W10 9BJ

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 04/07/01 from: 14 hebron road bristol avon BS3 3AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSIDERED VENTURES LTD

BOUNDARY RYSE,CRANLEIGH,GU6 8NS

Number:09469660
Status:ACTIVE
Category:Private Limited Company

COTTON TREE PROPERTIES LIMITED

THE PADDOCK GOLDEN SONEY,DARWEN,BB3 0NL

Number:09478087
Status:ACTIVE
Category:Private Limited Company

DCD BUILD LIMITED

16 HILDA DUKES WAY,EAST GRINSTEAD,RH19 3AN

Number:11229882
Status:ACTIVE
Category:Private Limited Company

LEBA PROJECTS LTD

87 DORCHESTER PARK,RUNCORN,WA7 1QB

Number:08927481
Status:ACTIVE
Category:Private Limited Company

MILTON FOX ESTATES LIMITED

GLOUCESTER HOUSE,MILTON KEYNES,MK9 2AH

Number:11212751
Status:ACTIVE
Category:Private Limited Company

SNMK LIMITED

SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS

Number:11822829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source