About

Registered Number: 07601911
Date of Incorporation: 12/04/2011 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Having been setup in 2011, Hanem Ltd have registered office in Berkshire. We don't know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARUCIAK, Daniel 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DARLING, Maralyn Joan 17 January 2013 01 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 January 2019
WU07 - N/A 29 August 2018
WU07 - N/A 04 October 2017
AD01 - Change of registered office address 09 February 2017
LIQ MISC - N/A 13 September 2016
AD01 - Change of registered office address 25 August 2015
COCOMP - Order to wind up 24 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 August 2015
COCOMP - Order to wind up 26 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 22 April 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 29 April 2013
AP03 - Appointment of secretary 01 March 2013
AD01 - Change of registered office address 30 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 11 January 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
SH01 - Return of Allotment of shares 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 03 February 2012
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
NEWINC - New incorporation documents 12 April 2011

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 September 2012 Outstanding

N/A

Debenture 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.