Company NameHansas Restaurant Limited
Company StatusDissolved
Company Number04687631
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kishor Kumar Chunilal Dabhi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address22 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Secretary NameHariganga Dabhi
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleChef
Correspondence Address22 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitehansasrestaurant.com
Email address[email protected]
Telephone0113 2444408
Telephone regionLeeds

Location

Registered Address22 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

70 at £1Hariganga Dabhi
70.00%
Ordinary
30 at £1K. Dabhi
30.00%
Ordinary

Financials

Year2014
Net Worth£730
Current Liabilities£57,125

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
4 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
22 August 2014Micro company accounts made up to 30 June 2014 (2 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Kishor Kumar Chunilal Dabhi on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Kishor Kumar Chunilal Dabhi on 1 March 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 05/03/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 April 2008Return made up to 05/03/08; full list of members (3 pages)
25 October 2007Amended accounts made up to 30 June 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 April 2007Return made up to 05/03/07; full list of members (2 pages)
3 July 2006Amended accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
11 March 2005Return made up to 05/03/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
29 November 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 May 2004Ad 23/04/03-23/04/03 £ si 99@1 (2 pages)
14 May 2004Return made up to 05/03/04; full list of members (6 pages)
12 May 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
5 March 2003Incorporation (9 pages)