Hanover Trading Limited

DataGardener
hanover trading limited
in liquidation
Unknown

Hanover Trading Limited

05163574Private Limited With Share Capital

3 Field Court, Grays Inn, London, WC1R5EF
Incorporated

25/06/2004

Company Age

21 years

Directors

1

Employees

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

Hanover Trading Limited (05163574) is a private limited with share capital incorporated on 25/06/2004 (21 years old) and registered in london, WC1R5EF. The company operates under SIC code 46410 - wholesale of textiles.

Hanover trading limited is a wholesale company based out of lower third floor evelyn suite, quantum house 22-24 red lion court, london, united kingdom.

Private Limited With Share Capital
SIC: 46410
Unknown
Incorporated 25/06/2004
WC1R5EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2018
Resolution
Category:Resolution
Date:28-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Termination Secretary Company With Name
Category:Officers
Date:06-03-2013
Termination Secretary Company With Name
Category:Officers
Date:05-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2012
Termination Secretary Company With Name
Category:Officers
Date:10-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Legacy
Category:Mortgage
Date:26-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:10-08-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:12-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2010
Legacy
Category:Annual Return
Date:15-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:20-04-2009
Legacy
Category:Officers
Date:20-04-2009
Legacy
Category:Address
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:20-12-2007
Gazette Notice Compulsary
Category:Gazette
Date:18-12-2007
Legacy
Category:Capital
Date:14-11-2006
Legacy
Category:Annual Return
Date:14-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Legacy
Category:Annual Return
Date:25-01-2006
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Mortgage
Date:14-10-2004
Legacy
Category:Address
Date:17-09-2004
Legacy
Category:Officers
Date:07-07-2004
Legacy
Category:Officers
Date:07-07-2004
Legacy
Category:Officers
Date:07-07-2004
Legacy
Category:Officers
Date:07-07-2004
Incorporation Company
Category:Incorporation
Date:25-06-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2013
Filing Date26/10/2012
Latest Accounts30/06/2011

Trading Addresses

3 Field Court, London, WC1R5EFRegistered
Lower Third Floor, Evelyn Suite, Quantum House, London, EC4A3EB

Contact

3 Field Court, Grays Inn, London, WC1R5EF