-
USE (HANOVER HOUSE) LIMITED - 82 St John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 05934255
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 82 St John Street
- London
- EC1M 4JN 82 St John Street, London, EC1M 4JN UK
Management
- Managing Directors
- MCCABE, Scott Richard
- MCCABE, Simon Charles
- ESPLANADE DIRECTOR LIMITED
- Company secretaries
- ESPLANADE SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-13
- Dissolved on
- 2021-12-09
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- United Scarborough Estates Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Last Return Made Up To:
- 2012-09-13
- Annual Return
- Due Date: 2018-09-27
- Last Date: 2017-09-13
-
USE (HANOVER HOUSE) LIMITED Company Description
- USE (HANOVER HOUSE) LIMITED is a ltd registered in United Kingdom with the Company reg no 05934255. Its current trading status is "closed". It was registered 2006-09-13. It has declared SIC or NACE codes as "68100". It has 3 directors and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-09-13.It can be contacted at 82 St John Street .
Get USE (HANOVER HOUSE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Use (Hanover House) Limited - 82 St John Street, London, EC1M 4JN, United Kingdom
Did you know? kompany provides original and official company documents for USE (HANOVER HOUSE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-09-09) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-28) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-08-02) - 600
-
order-of-court-restoration-previously-members-voluntary-liquidation (2018-07-13) - REST-MVL
-
gazette-dissolved-liquidation (2018-05-23) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2018-02-23) - LIQ13
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-10-26) - 600
-
resolution (2017-10-26) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-10-26) - LIQ01
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
-
mortgage-satisfy-charge-full (2017-05-19) - MR04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-04) - CH01
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-full (2016-09-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
accounts-with-accounts-type-full (2015-09-06) - AA
-
change-person-director-company-with-change-date (2015-03-06) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-26) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-27) - MR01
-
mortgage-satisfy-charge-full (2014-04-15) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-05) - MR01
-
mortgage-satisfy-charge-full (2014-03-29) - MR04
-
accounts-with-accounts-type-full (2014-08-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-22) - MR01
-
mortgage-satisfy-charge-full (2014-08-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-14) - MR01
-
resolution (2014-08-19) - RESOLUTIONS
-
memorandum-articles (2014-08-19) - MA
-
mortgage-satisfy-charge-full (2014-09-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
change-person-director-company-with-change-date (2013-10-01) - CH01
-
accounts-with-accounts-type-full (2013-07-01) - AA
-
change-person-director-company-with-change-date (2013-01-03) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01
-
accounts-with-accounts-type-full (2012-07-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01
-
accounts-with-accounts-type-full (2011-09-12) - AA
-
change-person-director-company-with-change-date (2011-07-19) - CH01
-
legacy (2011-05-25) - MG01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-11-24) - CH01
-
termination-director-company-with-name (2010-01-13) - TM01
-
appoint-person-director-company-with-name (2010-01-13) - AP01
-
accounts-with-accounts-type-full (2010-02-18) - AA
-
accounts-with-accounts-type-full (2010-11-30) - AA
-
change-person-director-company-with-change-date (2010-10-08) - CH01
-
change-corporate-secretary-company-with-change-date (2010-10-08) - CH04
-
appoint-person-director-company-with-name (2010-10-07) - AP01
-
termination-director-company-with-name (2010-10-13) - TM01
-
appoint-person-director-company-with-name (2010-10-15) - AP01
-
termination-director-company-with-name (2010-11-22) - TM01
-
appoint-corporate-director-company-with-name (2010-11-23) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
termination-director-company-with-name (2010-10-07) - TM01
keyboard_arrow_right 2009
-
legacy (2009-03-02) - 288c
-
change-person-director-company (2009-10-08) - CH01
-
legacy (2009-09-18) - 363a
-
legacy (2009-06-23) - 288c
-
legacy (2009-06-17) - 288c
-
legacy (2009-06-09) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-07-22) - AA
-
legacy (2008-09-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-26) - 288c
-
legacy (2007-09-21) - 363a
-
legacy (2007-08-10) - 288a
-
legacy (2007-08-10) - 288b
-
legacy (2007-07-19) - 288a
-
legacy (2007-07-19) - 288b
-
legacy (2007-05-23) - 288c
keyboard_arrow_right 2006
-
legacy (2006-10-13) - 288b
-
legacy (2006-10-13) - 288a
-
legacy (2006-10-13) - 288c
-
legacy (2006-10-13) - 225
-
legacy (2006-10-21) - 395
-
incorporation-company (2006-09-13) - NEWINC