About

Registered Number: 05491125
Date of Incorporation: 25/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2015 (9 years ago)
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Established in 2005, B Hannah Ltd are based in London, it's status at Companies House is "Dissolved". There are 2 directors listed as Harrington, Kevin John, Ayers, Earl Burt for B Hannah Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Kevin John 25 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AYERS, Earl Burt 25 June 2005 18 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 February 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2013
AD01 - Change of registered office address 09 November 2012
RESOLUTIONS - N/A 30 October 2012
4.20 - N/A 30 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 17 November 2011
TM02 - Termination of appointment of secretary 18 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 29 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 04 October 2006
225 - Change of Accounting Reference Date 10 March 2006
287 - Change in situation or address of Registered Office 17 February 2006
395 - Particulars of a mortgage or charge 25 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 25 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.