HANANDA LIMITED

C/O Smith & Williamson Llp Onslow House C/O Smith & Williamson Llp Onslow House, Guildford, GU1 4TL, Surrey, United Kingdom
StatusDISSOLVED
Company No.08998237
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 7 days

SUMMARY

HANANDA LIMITED is an dissolved private limited company with number 08998237. It was incorporated 10 years, 1 month, 28 days ago, on 15 April 2014 and it was dissolved 2 years, 11 months, 7 days ago, on 06 July 2021. The company address is C/O Smith & Williamson Llp Onslow House C/O Smith & Williamson Llp Onslow House, Guildford, GU1 4TL, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Andrew Murray

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Richard Alan Murray-Obodynski

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-26

Psc name: Andrew Richard Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Alan Murray-Obodynski

Cessation date: 2020-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-26

Psc name: Hannah Jane Wallder

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jhw Investments Limited

Notification date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: C/O Smith & Williamson Llp Onslow House Onslow Street Guildford Surrey GU1 4TL

Old address: 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mr. Andrew Murray

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: C/O Nunn Hayward 63 - 67 Kingston Road New Malden Surrey KT3 3PB

New address: 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA

Change date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr. Richard Alan Murray-Obodynski

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr. Andrew Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Alan Murray-Obodynski

Change date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-04

Officer name: Mrs. Hannah Wallder

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Hannah Wallder

Change date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Alan Murray-Obodynski

Change date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: C/O Nunn Hayward 63 - 67 Kingston Road New Malden Surrey KT3 3PB

Change date: 2015-05-07

Old address: 63-67 Kingston Road New Malden Surrey KT3 3PB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Murray

Change date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS INVOICING & BUSINESS SOLUTIONS LTD

171 KINGSTON ROAD,TEDDINGTON,TW11 9JP

Number:10096069
Status:ACTIVE
Category:Private Limited Company

COUS COUS INVEST GROUP LIMITED

166 STRATHMARTINE ROAD,DUNDEE,DD3 8DQ

Number:SC545257
Status:ACTIVE
Category:Private Limited Company

GRIZZLY FELONS LTD

370 ESSEX ROAD,LONDON,N1 3PF

Number:10315944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICKON LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:08415269
Status:ACTIVE
Category:Private Limited Company

TA & WN WOOD CONTRACTORS LIMITED

OCTOFAD,ISLE OF ISLAY,PA48 7UE

Number:SC424711
Status:ACTIVE
Category:Private Limited Company

THE PRESENT TREE LTD

1 BALLYARNOT ROAD,CRUMLIN,BT29 4DT

Number:NI618564
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