About

Registered Number: 02033309
Date of Incorporation: 02/07/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 312 Cascades Tower 4 Westferry Road, London, E14 8JL

 

Based in London, Nhanz Ltd was established in 1986, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies director is listed as Harper, Adam Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARPER, Adam Brian N/A 05 September 1997 1

Filing History

Document Type Date
CS01 - N/A 01 January 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 14 May 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 12 May 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 08 July 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 03 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 April 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AA - Annual Accounts 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 May 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 08 July 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 20 April 2006
225 - Change of Accounting Reference Date 17 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
225 - Change of Accounting Reference Date 31 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 22 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 10 May 2002
CERTNM - Change of name certificate 27 February 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 23 November 2000
363s - Annual Return 12 April 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 24 March 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 16 August 1991
363a - Annual Return 26 April 1991
363a - Annual Return 07 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1990
AA - Annual Accounts 17 September 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 19 July 1989
PUC 5 - N/A 07 April 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 03 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1988
288 - N/A 04 November 1986
287 - Change in situation or address of Registered Office 04 November 1986
CERTNM - Change of name certificate 03 November 1986
CERTINC - N/A 02 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.