HANSA & CO PVT LTD
Overview
| Company Name | HANSA & CO PVT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09024114 |
| 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 HANSA & CO PVT LTD?
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is HANSA & CO PVT LTD located?
| Registered Office Address | 126 Cannon Street Road E1 2LH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANSA & CO PVT LTD?
| Company Name | From | Until |
|---|---|---|
| STENWELL AGENCIES LTD | May 06, 2014 | May 06, 2014 |
What are the latest accounts for HANSA & CO PVT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for HANSA & CO PVT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Shamima Akthar Pinki as a director on Nov 17, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from Flat C, 25 Fieldgate Mansion Romford Street London E1 1JS to 126 Cannon Street Road London E1 2LH on Jul 28, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Md Shariful Islam as a director on May 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Subhankar Ghosh as a director on May 06, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed stenwell agencies LTD\certificate issued on 03/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 5 Rapley House Turin Street London E2 6NH to Flat C, 25 Fieldgate Mansion Romford Street London E1 1JS on Nov 04, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Md Shariful Islam as a director on May 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Subhankar Ghosh as a director on May 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Subhankar Ghosh as a director on May 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Md Shariful Islam as a director on May 07, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom to 5 Rapley House Turin Street London E2 6NH on Sep 03, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Md Shariful Islam as a director on May 07, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR on Sep 02, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Osker Heiman as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of HANSA & CO PVT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GHOSH, Subhankar | Director | Cannon Street Road E1 2LH London 126 England | England | Indian | 191530210001 | |||||
| PINKI, Shamima Akthar | Director | Cannon Street Road E1 2LH London 126 England | England | Bangladeshi | 229460520001 | |||||
| GHOSH, Subhankar | Director | Rapley House Turin Street E2 6NH London 5 England | England | Indian | 191530210001 | |||||
| HEIMAN, Osker | Director | Prestwich M25 9JY Manchester 47 Bury New Road United Kingdom | England | British | 179564810001 | |||||
| ISLAM, Md Shariful | Director | Romford Street E1 1JS London Flat C, 25 Fieldgate Mansion England | England | Bangaladeshi | 190626100001 | |||||
| ISLAM, Md Shariful | Director | Rapley House Turin Street E2 6NH London 5 England | England | Bangaladeshi | 190626100001 |
Who are the persons with significant control of HANSA & CO PVT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Shamima Akthar Pinki | Nov 17, 2016 | Cannon Street Road E1 2LH London 126 England | No |
Nationality: Bangladeshi 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