Company NameHanse Energy Resourcing Ltd
Company StatusDissolved
Company NumberSC391362
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Richard Enzmann-Horvath
Date of BirthMarch 1980 (Born 44 years ago)
NationalityHungarian
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameEric John Borst
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRiverbridge House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9AD

Contact

Websitehansenenergyresouring.co.uk

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Richard Enzmann-horvath
100.00%
Ordinary

Financials

Year2014
Net Worth£16,899
Cash£64,409
Current Liabilities£50,030

Accounts

Latest Accounts12 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 January

Filing History

7 March 2017Compulsory strike-off action has been discontinued (1 page)
5 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 12 January 2015 (4 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
12 October 2014Total exemption small company accounts made up to 12 January 2014 (4 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
6 February 2014Secretary's details changed for Eric John Borst on 1 April 2013 (1 page)
6 February 2014Secretary's details changed for Eric John Borst on 1 April 2013 (1 page)
12 October 2013Accounts for a dormant company made up to 12 January 2013 (2 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Mr Richard Enzmann-Horvath on 5 January 2012 (2 pages)
5 March 2012Director's details changed for Mr Richard Enzmann-Horvath on 5 January 2012 (2 pages)
6 February 2012Previous accounting period shortened from 31 January 2012 to 12 January 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 12 January 2012 (2 pages)
23 November 2011Registered office address changed from 7 Queen's Gardens Aberdeen AB15 4YD Scotland on 23 November 2011 (1 page)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)