HANSA & CO LTD

1-3 Coventry Road, Ilford, IG1 4QR, England
StatusDISSOLVED
Company No.08955547
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 10 months, 3 days

SUMMARY

HANSA & CO LTD is an dissolved private limited company with number 08955547. It was incorporated 10 years, 3 months, 3 days ago, on 24 March 2014 and it was dissolved 2 years, 10 months, 3 days ago, on 24 August 2021. The company address is 1-3 Coventry Road, Ilford, IG1 4QR, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subhankar Ghosh

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subhankar Ghosh

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Venkata Ravi Kumar Ravipati

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

Old address: 18 Manford Cross Chigwell IG7 4AB England

New address: 1-3 Coventry Road Ilford IG1 4QR

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Venkata Ravi Kumar Ravipati

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-04

Old address: Suite 421, Coventry Chamber, 1-3 Coventry Road Ilford IG1 4QR England

New address: 18 Manford Cross Chigwell IG7 4AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 466 Cranbrook Road Ilford Essex IG2 6LE England

New address: Suite 421, Coventry Chamber, 1-3 Coventry Road Ilford IG1 4QR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

Old address: Suite 421, 1-3, Coventry Road Ilford Essex IG1 4QR England

New address: 466 Cranbrook Road Ilford Essex IG2 6LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

Old address: Suite 2000, 16 -18 Woodford Road London E7 0HA

New address: Suite 421, 1-3, Coventry Road Ilford Essex IG1 4QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: 20a Railway Approach East Grinstead West Sussex RH19 1BP

Documents

View document PDF

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mab conusltancy LTD\certificate issued on 15/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ismail Hossain

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venkata Ravi Kumar Ravipati

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 66 Chadwell Heath Lane Romford RM6 4NP England

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Venkata Ravi Kumar Ravipati

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismail Hossain

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BREWERY COURT MANAGEMENT COMPANY LIMITED

1 HORSINGTONS YARE,ABERGAVENNY,NP7 5PN

Number:05924447
Status:ACTIVE
Category:Private Limited Company

DNA PERFORMANCE AND REHAB LIMITED

5 TRAFFORD PARK,WISBECH,PE13 2DF

Number:07021742
Status:ACTIVE
Category:Private Limited Company

LEONOR LTD

347 RAYNERS LANE,PINNER,HA5 5EN

Number:10205473
Status:ACTIVE
Category:Private Limited Company

PERA BESTRO LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:11069062
Status:ACTIVE
Category:Private Limited Company

SJMF MANAGEMENT LIMITED

9 HATHAWAY DRIVE,NUNEATON,CV11 6NU

Number:09944857
Status:ACTIVE
Category:Private Limited Company

SUN INN WHEATLEY LIMITED

17 BRUNTS ST,MANSFIELD,NG18 1AX

Number:07092559
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