HANSA & CO PVT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANSA & CO PVT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09024114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HANSA & CO PVT LTD?

    Previous Company Names
    Company NameFromUntil
    STENWELL AGENCIES LTDMay 06, 2014May 06, 2014

    What are the latest accounts for HANSA & CO PVT LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for HANSA & CO PVT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Appointment of Mrs Shamima Akthar Pinki as a director on Nov 17, 2016

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    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 pagesAD01

    Annual return made up to Jun 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2016

    Statement of capital on Jun 19, 2016

    • Capital: GBP 250,000
    SH01

    Termination of appointment of Md Shariful Islam as a director on May 19, 2014

    1 pagesTM01

    Appointment of Mr Subhankar Ghosh as a director on May 06, 2014

    2 pagesAP01

    Annual return made up to Apr 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2016

    Statement of capital on Apr 10, 2016

    • Capital: GBP 250,000
    SH01

    Certificate of change of name

    Company name changed stenwell agencies LTD\certificate issued on 03/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2016

    RES15

    Annual return made up to Dec 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 51,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    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 pagesAD01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 51,000
    SH01

    Appointment of Mr Md Shariful Islam as a director on May 09, 2014

    2 pagesAP01

    Termination of appointment of Subhankar Ghosh as a director on May 08, 2014

    1 pagesTM01

    Annual return made up to Oct 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 500
    SH01

    Appointment of Mr Subhankar Ghosh as a director on May 08, 2014

    2 pagesAP01

    Termination of appointment of Md Shariful Islam as a director on May 07, 2014

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Md Shariful Islam as a director on May 07, 2014

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Osker Heiman as a director on Sep 02, 2014

    1 pagesTM01

    Who are the officers of HANSA & CO PVT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOSH, Subhankar
    Cannon Street Road
    E1 2LH London
    126
    England
    Director
    Cannon Street Road
    E1 2LH London
    126
    England
    EnglandIndian191530210001
    PINKI, Shamima Akthar
    Cannon Street Road
    E1 2LH London
    126
    England
    Director
    Cannon Street Road
    E1 2LH London
    126
    England
    EnglandBangladeshi229460520001
    GHOSH, Subhankar
    Rapley House
    Turin Street
    E2 6NH London
    5
    England
    Director
    Rapley House
    Turin Street
    E2 6NH London
    5
    England
    EnglandIndian191530210001
    HEIMAN, Osker
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    Director
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    EnglandBritish179564810001
    ISLAM, Md Shariful
    Romford Street
    E1 1JS London
    Flat C, 25 Fieldgate Mansion
    England
    Director
    Romford Street
    E1 1JS London
    Flat C, 25 Fieldgate Mansion
    England
    EnglandBangaladeshi190626100001
    ISLAM, Md Shariful
    Rapley House
    Turin Street
    E2 6NH London
    5
    England
    Director
    Rapley House
    Turin Street
    E2 6NH London
    5
    England
    EnglandBangaladeshi190626100001

    Who are the persons with significant control of HANSA & CO PVT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Shamima Akthar Pinki
    Cannon Street Road
    E1 2LH London
    126
    England
    Nov 17, 2016
    Cannon Street Road
    E1 2LH London
    126
    England
    No
    Nationality: Bangladeshi
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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