About

Registered Number: 01422031
Date of Incorporation: 22/05/1979 (44 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2014 (9 years and 6 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 1979, Hanway Ltd has its registered office in Tavistock Square, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Ghosh, Ujjal Kanti, Barua, Gautam Prosad, Fjeldsoe Nielsen, Lars, Mitra, Dipak, Nag, Bikram Jit, Nag, Pritanjali, Paul, Jatinder Singh, Woody, Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHOSH, Ujjal Kanti 15 April 2002 - 1
BARUA, Gautam Prosad 09 January 1998 27 April 1999 1
FJELDSOE NIELSEN, Lars 15 April 2002 03 February 2003 1
MITRA, Dipak 12 January 1998 16 April 2002 1
NAG, Bikram Jit 12 January 1998 28 March 2000 1
NAG, Pritanjali 04 March 2002 31 January 2003 1
PAUL, Jatinder Singh 12 January 1998 17 June 2000 1
WOODY, Frank 09 January 1998 12 October 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2014
4.68 - Liquidator's statement of receipts and payments 14 April 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
4.68 - Liquidator's statement of receipts and payments 05 May 2011
4.68 - Liquidator's statement of receipts and payments 28 March 2011
4.68 - Liquidator's statement of receipts and payments 29 September 2010
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 14 April 2009
4.68 - Liquidator's statement of receipts and payments 09 October 2008
4.68 - Liquidator's statement of receipts and payments 07 April 2008
4.68 - Liquidator's statement of receipts and payments 24 September 2007
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 09 August 2007
4.68 - Liquidator's statement of receipts and payments 03 April 2007
4.68 - Liquidator's statement of receipts and payments 23 October 2006
4.68 - Liquidator's statement of receipts and payments 13 April 2006
287 - Change in situation or address of Registered Office 16 November 2005
4.68 - Liquidator's statement of receipts and payments 28 October 2005
4.68 - Liquidator's statement of receipts and payments 28 October 2005
MISC - Miscellaneous document 19 October 2005
4.40 - N/A 06 October 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2005
MISC - Miscellaneous document 29 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
MISC - Miscellaneous document 07 September 2005
MISC - Miscellaneous document 03 August 2005
4.40 - N/A 03 August 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
287 - Change in situation or address of Registered Office 24 March 2005
4.68 - Liquidator's statement of receipts and payments 22 March 2005
4.68 - Liquidator's statement of receipts and payments 29 September 2004
4.68 - Liquidator's statement of receipts and payments 29 March 2004
RESOLUTIONS - N/A 26 March 2003
4.20 - N/A 26 March 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
287 - Change in situation or address of Registered Office 27 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 01 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363s - Annual Return 18 May 2000
CERTNM - Change of name certificate 11 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
123 - Notice of increase in nominal capital 21 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
353a - Register of members in non-legible form 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
363s - Annual Return 09 June 1998
363a - Annual Return 09 June 1998
363a - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
AA - Annual Accounts 13 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
287 - Change in situation or address of Registered Office 02 September 1996
225 - Change of Accounting Reference Date 13 August 1996
288 - N/A 06 March 1996
AUD - Auditor's letter of resignation 07 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 26 May 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 15 May 1991
AA - Annual Accounts 03 May 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
RESOLUTIONS - N/A 25 March 1988
169 - Return by a company purchasing its own shares 07 March 1988
RESOLUTIONS - N/A 13 October 1987
RESOLUTIONS - N/A 13 October 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
288 - N/A 24 September 1987
RESOLUTIONS - N/A 14 September 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2002 Outstanding

N/A

Debenture 07 May 1999 Outstanding

N/A

Debenture 07 May 1999 Outstanding

N/A

Mortgage debenture 31 July 1998 Outstanding

N/A

Debenture 10 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.