About

Registered Number: 03177034
Date of Incorporation: 25/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Established in 1996, Hanover Search & Selection Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Field, Bridget Tracey, Field, Patrick Michael, Bint, Paul William, Field, Bridgette Tracey in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINT, Paul William 14 December 1999 07 July 2000 1
FIELD, Bridgette Tracey 05 October 2000 25 January 2005 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Bridget Tracey 12 February 2009 - 1
FIELD, Patrick Michael 14 April 1997 07 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2016
4.68 - Liquidator's statement of receipts and payments 08 December 2015
4.68 - Liquidator's statement of receipts and payments 02 January 2015
F10.2 - N/A 12 November 2013
F10.2 - N/A 12 November 2013
F10.2 - N/A 12 November 2013
AD01 - Change of registered office address 07 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
4.20 - N/A 05 November 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 14 December 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AUD - Auditor's letter of resignation 18 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 27 April 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
395 - Particulars of a mortgage or charge 19 July 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
363a - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
RESOLUTIONS - N/A 17 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 04 April 2003
225 - Change of Accounting Reference Date 26 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 31 July 2000
RESOLUTIONS - N/A 13 June 2000
MISC - Miscellaneous document 10 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
395 - Particulars of a mortgage or charge 27 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 14 May 1999
RESOLUTIONS - N/A 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
AA - Annual Accounts 25 February 1999
225 - Change of Accounting Reference Date 25 February 1999
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
CERTNM - Change of name certificate 13 July 1998
AA - Annual Accounts 28 April 1998
287 - Change in situation or address of Registered Office 17 November 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1996
395 - Particulars of a mortgage or charge 08 July 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 September 2009 Outstanding

N/A

Rent deposit deed 10 September 2009 Outstanding

N/A

Fixed and floating charge 17 July 2006 Outstanding

N/A

Legal mortgage 18 May 1999 Outstanding

N/A

Mortgage debenture 02 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.