HANNINGTONS INC LIMITED
Overview
Company Name | HANNINGTONS INC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07056174 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HANNINGTONS INC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HANNINGTONS INC LIMITED located?
Registered Office Address | Nicholas House River Front EN1 3FG Enfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HANNINGTONS INC LIMITED?
Company Name | From | Until |
---|---|---|
TIDY TV & FILM DIRECTORS LIMITED | Oct 24, 2009 | Oct 24, 2009 |
What are the latest accounts for HANNINGTONS INC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HANNINGTONS INC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Nicholas House River Front Enfield EN1 3FG on Nov 28, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on Jul 07, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Danielle Hannington on Nov 10, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Ross Hannington as a director on Mar 28, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Hannington as a director on Mar 28, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jacqueline Hannington as a director on Mar 28, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick Hannington as a director on Mar 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denis Christopher Carter Lunn as a director on Mar 28, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of HANNINGTONS INC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNINGTON, Danielle | Director | Scotland Bridge Lock Scotland Bridge Road KT13 3HL Addlestone House Boat Samantha Surrey England | England | British | Car Sales And Mechanical Repairs | 176755380003 | ||||
HANNINGTON, Frederick | Director | Petworth Road Chiddingfold GU8 4UF Godalming Sevenoaks Surrey United Kingdom | England | British | Car Sales & Mechanical Repairs | 18748660002 | ||||
HANNINGTON, Jacqueline | Director | TW19 7AJ Stanwell 144 Long Lane Middlesex United Kingdom | United Kingdom | British | Car Sales And Mechanical Repairs | 18748670003 | ||||
HANNINGTON, James | Director | TW15 3EQ Ashford 81 Stanwell Road Middlesex United Kingdom | United Kingdom | British | Car Sales And Mechanical Repairs | 124611940002 | ||||
HANNINGTON, Robert | Director | TW19 7EF Staines 249 Clare Road Middlesex United Kingdom | United Kingdom | British | Car Sales And Mechanical Repairs | 124612850001 | ||||
HANNINGTON, Ross | Director | 48 Bedfont Road TW19 7LT Staines Beresford House Middlesex United Kingdom | United Kingdom | British | Car Sales And Mechanical Repairs | 124612710001 | ||||
HANNINGTON, Scott Frederick | Director | HA4 8EU Ruslip 29 South Drive Middlesex England | United Kingdom | British | Photographic Consultant | 124611800002 | ||||
HANNINGTON, William | Director | 48 Bedfont Road TW19 7LT Staines Beresford House Middlesex United Kingdom | England | British | Car Sales And Mechanical Repairs | 18748640002 | ||||
FORSTER, Astrid | Secretary | Isenhurst Court Streatfield Road TN21 8LJ Heathfield Flat 2 East Sussex United Kingdom | 146447880001 | |||||||
LOGAN, Elizabeth | Director | Coller Mews TN6 3BW Crowborough 1 East Sussex United Kingdom | England | British | Accounts Administrator | 112844250001 | ||||
LUNN, Denis Christopher Carter | Director | Roedean Road TN2 5JX Tunbridge Wells Blaven Kent United Kingdom | United Kingdom | British | Accountant | 119287780001 |
Who are the persons with significant control of HANNINGTONS INC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Frederick Hannington | Apr 06, 2016 | Petworth Road Chiddingfold GU8 4UF Godalming Sevenoaks Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Hannington | Apr 06, 2016 | 48 Bedfont Road TW19 7LT Staines Beresford House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0