HANOVIA STYLE LIMITED

Register to unlock more data on OkredoRegister

HANOVIA STYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02824361

Incorporation date

03/06/1993

Size

-

Contacts

Registered address

Registered address

58-60 Stamford Street, London SE1 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1993)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon21/06/2013
Voluntary strike-off action has been suspended
dot icon16/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon13/06/2013
Application to strike the company off the register
dot icon17/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/08/2011
Second filing of TM01 previously delivered to Companies House
dot icon21/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon19/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon23/02/2011
Termination of appointment of Trevor Sharpe as a director
dot icon08/07/2010
Statement of company's objects
dot icon08/07/2010
Resolutions
dot icon17/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon13/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon05/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon10/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/06/2009
Return made up to 04/06/09; full list of members
dot icon29/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/06/2008
Return made up to 04/06/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/06/2007
Return made up to 04/06/07; full list of members
dot icon28/06/2007
Secretary resigned
dot icon22/01/2007
Registered office changed on 23/01/07 from: 88 deansgate manchester lancashire M3 2ER
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/06/2006
Return made up to 04/06/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/06/2005
Return made up to 04/06/05; full list of members
dot icon27/07/2004
Return made up to 04/06/04; full list of members
dot icon27/07/2004
Director's particulars changed
dot icon04/07/2004
Accounts for a small company made up to 2003-08-31
dot icon11/11/2003
Return made up to 04/06/03; full list of members
dot icon11/11/2003
Return made up to 04/06/02; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon20/05/2003
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon02/10/2002
Full accounts made up to 2001-08-31
dot icon09/12/2001
Full accounts made up to 2000-08-31
dot icon09/08/2001
Return made up to 04/06/01; full list of members
dot icon09/08/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 04/06/00; full list of members
dot icon12/11/2000
Full accounts made up to 1999-08-31
dot icon23/07/2000
Registered office changed on 24/07/00 from: 19 doughty street london WC1N 2PL
dot icon11/05/2000
Registered office changed on 12/05/00 from: st james building 65/89 oxford street manchester lancashire M1 6HT
dot icon22/11/1999
Director's particulars changed
dot icon14/11/1999
Director's particulars changed
dot icon18/10/1999
Secretary's particulars changed
dot icon28/07/1999
Registered office changed on 29/07/99 from: 8 baker street london W1M 1DA
dot icon04/07/1999
Resolutions
dot icon03/07/1999
Return made up to 04/06/99; full list of members
dot icon22/06/1999
Registered office changed on 23/06/99 from: cliffords inn fetter lane london EC4A 1AS
dot icon19/05/1999
Auditor's resignation
dot icon19/04/1999
Accounts for a small company made up to 1998-08-31
dot icon01/10/1998
New secretary appointed
dot icon31/08/1998
Full accounts made up to 1997-08-31
dot icon23/07/1998
Return made up to 04/06/98; full list of members
dot icon23/07/1998
Secretary's particulars changed
dot icon21/07/1998
Secretary's particulars changed
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
New secretary appointed
dot icon10/09/1997
Director resigned
dot icon10/07/1997
Return made up to 04/06/97; no change of members
dot icon10/07/1997
Director's particulars changed
dot icon09/07/1997
Full accounts made up to 1996-08-31
dot icon16/09/1996
Return made up to 04/06/96; no change of members
dot icon16/09/1996
Registered office changed on 17/09/96
dot icon17/06/1996
Full accounts made up to 1995-08-31
dot icon02/10/1995
Full accounts made up to 1994-08-31
dot icon31/08/1995
Return made up to 04/06/95; full list of members
dot icon31/08/1995
Director's particulars changed
dot icon31/08/1995
Registered office changed on 01/09/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 04/06/94; full list of members
dot icon07/03/1994
Particulars of mortgage/charge
dot icon07/03/1994
Memorandum and Articles of Association
dot icon07/03/1994
Ad 23/02/94--------- £ si 7000@1=7000 £ ic 28000/35000
dot icon07/03/1994
Ad 23/02/94--------- £ si 27998@1=27998 £ ic 2/28000
dot icon07/03/1994
Div 04/02/94
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
£ nc 1000/50000 04/02/94
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon25/01/1994
Accounting reference date notified as 31/08
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1993
Registered office changed on 17/06/93 from: classic house 174-180 old st london EC1V 9BP
dot icon03/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mascolo, Giuseppe Toni
Director
10/06/1993 - Present
259
Mascolo, Anthony Benedetto
Director
04/02/1994 - 31/10/2002
82
Murphy, John Charles Patrick
Secretary
11/08/1998 - 07/11/2006
77
Young, Mark Lee Andrew
Secretary
27/10/1997 - 25/04/2003
53
Berrow, Rupert William Leslie
Secretary
27/10/1997 - 01/09/2009
90

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANOVIA STYLE LIMITED

HANOVIA STYLE LIMITED is an(a) Dissolved company incorporated on 03/06/1993 with the registered office located at 58-60 Stamford Street, London SE1 9LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HANOVIA STYLE LIMITED?

toggle

HANOVIA STYLE LIMITED is currently Dissolved. It was registered on 03/06/1993 and dissolved on 07/10/2013.

Where is HANOVIA STYLE LIMITED located?

toggle

HANOVIA STYLE LIMITED is registered at 58-60 Stamford Street, London SE1 9LX.

What does HANOVIA STYLE LIMITED do?

toggle

HANOVIA STYLE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for HANOVIA STYLE LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.