Company NameHanubu Ltd
Company StatusDissolved
Company Number12554712
CategoryPrivate Limited Company
Incorporation Date14 April 2020(4 years ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Josh Hanning
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2020(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 30 Victoria Avenue
Harrogate
HG1 5PR
Director NameMr Kevin Stuart Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 18 May 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address48a Cricketfield Road
Hackney
London
E5 8NS
Director NameMr Andrew John Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2021(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 25 August 2021)
RoleEcommerce Director
Country of ResidenceEngland
Correspondence Address11 Riding Close Riding Close
Doncaster
DN4 6UZ
Director NameMs Caoimhe Kelly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2021(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Haringey Park
London
N8 9JD

Location

Registered Address2 Medlock Road
Horbury
Wakefield
WF4 6JA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 1.425
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 1.2
(3 pages)
12 January 2021Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB United Kingdom to 47 st. Peg Lane Cleckheaton BD19 3SA on 12 January 2021 (1 page)
12 January 2021Registered office address changed from 47 st. Peg Lane Cleckheaton BD19 3SA England to Garbutt + Elliott 33 Park Place Leeds LS1 2RY on 12 January 2021 (1 page)
24 December 2020Sub-division of shares on 4 December 2020 (4 pages)
22 July 2020Appointment of Mr Kevin Stuart Russell as a director on 22 July 2020 (2 pages)
14 April 2020Incorporation
Statement of capital on 2020-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)