Company NameDame Anna Hassan Consultancy Limited
Company StatusDissolved
Company Number07234715
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDame Anna Hassan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMudd Partnership - Lakeview House 4 Woodbrook Cres
Billericay
Essex
CM12 0EQ
Director NameMr Dogan Hassan
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(11 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craftsman Square
Temple Farm Ind
Southend On Sea
Essex
SS2 5RH
Director NameNevzat Hassan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF

Location

Registered Address1 Craftsman Square
Temple Farm Ind
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dame Anna Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,926
Cash£16,007
Current Liabilities£586

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
23 August 2018Micro company accounts made up to 30 April 2018 (7 pages)
29 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Dame Anna Hassan on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O the Mudd Partnership the Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 25 April 2012 (1 page)
25 April 2012Director's details changed for Dame Anna Hassan on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O the Mudd Partnership the Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 25 April 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Appointment of Mr Dogan Hassan as a director (2 pages)
4 May 2011Registered office address changed from C/O the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 4 May 2011 (1 page)
4 May 2011Director's details changed for Anna Hassan on 26 April 2011 (3 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Anna Hassan on 26 April 2011 (3 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from C/O the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 4 May 2011 (1 page)
4 May 2011Appointment of Mr Dogan Hassan as a director (2 pages)
4 May 2011Registered office address changed from C/O the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 4 May 2011 (1 page)
27 April 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 27 April 2011 (1 page)
28 April 2010Termination of appointment of Nevzat Hassan as a director (2 pages)
28 April 2010Termination of appointment of Nevzat Hassan as a director (2 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)