Company NameHantas Limited
Company StatusDissolved
Company Number04650700
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameOktay Hantas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed08 April 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Hobart Street
Hul
North Humberside
HU3 2EX
Secretary NameOzlem Arslan
NationalityBritish
StatusClosed
Appointed25 September 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2012)
RoleSecretary
Correspondence Address43 Tickton Grove
Hull
E Yorks
HU6 8NJ
Director NameMr Gazi Arslan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week after company formation)
Appointment Duration2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bracklyn Court
Wimbourne Street
London
N1 7EL
Secretary NameOktay Hantas
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week after company formation)
Appointment Duration2 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address80 Dalston Lane
London
E8 3HA
Secretary NameMr Gazi Arslan
NationalityBritish
StatusResigned
Appointed08 April 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bracklyn Court
Wimbourne Street
London
N1 7EL
Secretary NameAli Arslan
NationalityTurkish
StatusResigned
Appointed01 November 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2009)
RoleCo Secretary
Correspondence Address85 St Aubins Court
De Beauvoir Estate
London
N1 5TN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address332 Beverley Road
Hull
East Yorkshire
HU5 1BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£522
Cash£100
Current Liabilities£31,339

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Director's details changed for Oktay Hantas on 31 December 2010 (2 pages)
6 April 2011Director's details changed for Oktay Hantas on 31 December 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (12 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (12 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 October 2009Appointment terminated secretary ali arslan (1 page)
1 October 2009Secretary appointed ozlem arslan (1 page)
1 October 2009Appointment Terminated Secretary ali arslan (1 page)
1 October 2009Secretary appointed ozlem arslan (1 page)
2 March 2009Total exemption small company accounts made up to 31 January 2008 (11 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2008 (11 pages)
10 February 2009Return made up to 29/01/09; no change of members (4 pages)
10 February 2009Return made up to 29/01/09; no change of members (4 pages)
19 February 2008Return made up to 29/01/08; no change of members (6 pages)
19 February 2008Return made up to 29/01/08; no change of members (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Registered office changed on 13/11/07 from: 68-70 beverley road hull north humberside HU3 1YD (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 68-70 beverley road hull north humberside HU3 1YD (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
16 February 2007Return made up to 29/01/07; full list of members (6 pages)
16 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2006Return made up to 29/01/06; full list of members (6 pages)
6 February 2006Return made up to 29/01/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2005Return made up to 29/01/05; full list of members (6 pages)
31 March 2005Return made up to 29/01/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 29/01/04; full list of members (6 pages)
6 February 2004Return made up to 29/01/04; full list of members (6 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
29 January 2003Incorporation (15 pages)
29 January 2003Incorporation (15 pages)