Background WavePink WaveYellow Wave

HANHAA HOLDINGS LIMITED (12400051)

HANHAA HOLDINGS LIMITED (12400051) is a dissolved UK company. incorporated on 13 January 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HANHAA HOLDINGS LIMITED has been registered for 6 years. Current directors include HUSSAIN, Azhar, EBARACUS LIMITED.

Company Number
12400051
Status
dissolved
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
All Saints Court, London, SW11 4BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUSSAIN, Azhar, EBARACUS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANHAA HOLDINGS LIMITED

HANHAA HOLDINGS LIMITED is an dissolved company incorporated on 13 January 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HANHAA HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

dissolved

Active since 6 years ago

Company No

12400051

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 May 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 January 2024 (2 years ago)
Submitted on 8 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

All Saints Court Prince Of Wales Drive London, SW11 4BU,

Previous Addresses

Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU England
From: 28 October 2022To: 1 June 2024
Unit 302 E1 Studios 3-15 Whitechapel Road London E1 1DU United Kingdom
From: 30 May 2022To: 28 October 2022
Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom
From: 13 January 2020To: 30 May 2022
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Share Issue
Mar 20
Funding Round
Mar 20
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
New Owner
Jun 22
Director Joined
Aug 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUSSAIN, Azhar

Active
Prince Of Wales Drive, LondonSW11 4BU
Born August 1972
Director
Appointed 26 Aug 2022

EBARACUS LIMITED

Active
London, LondonSW11 1RB
Corporate director
Appointed 30 May 2022

POULSON, Marc Rupert

Resigned
72-80 Akeman Street, TringHP23 6AF
Born March 1974
Director
Appointed 13 Jan 2020
Resigned 30 May 2022

Persons with significant control

3

2 Active
1 Ceased
Whitechapel Road, LondonE1 1DU

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Oct 2023

Mr Azhar Hussain

Active
Prince Of Wales Drive, LondonSW11 4BU
Born August 1972

Nature of Control

Significant influence or control
Notified 31 May 2022

Mr Marc Rupert Poulson

Ceased
72-80 Akeman Street, TringHP23 6AF
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
20 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
1 June 2024
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
24 May 2024
DS01DS01
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
1 June 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
13 January 2020
NEWINCIncorporation