Company NameHandweavers Studio And Gallery Limited (The)
Company StatusDissolved
Company Number01106385
CategoryPrivate Limited Company
Incorporation Date4 April 1973(51 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Nancy Lee Child
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 St. James's Street
London
E17 7PE
Secretary NameMiss Nancy Lee Child
NationalityAmerican
StatusClosed
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Haroldstone Road
Walthamstow
London
E17 7AN
Director NameMiss Raie Barnett
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleRetired
Correspondence Address13 Bracknell Gate
Frognal Lane
London
NW3 7EA
Director NameMr John Albin Youngmark
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 May 2000)
RoleRetired
Correspondence Address21 Sanford Terrace
London
N16 7LH
Director NameJanet Elisabeth Edwards
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(20 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2010)
RoleWeaver/Teacher
Country of ResidenceEngland
Correspondence Address118 Ashcroft Road
Ipswich
IP1 6AE
Director NameSheila Dorothy Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(27 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2010)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address294 Blackhorse Lane
London
E17 5QH

Location

Registered Address56 St. James's Street
London
E17 7PE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

13 at £1May Nicola Debono
8.67%
Ordinary
12 at £1Francis Albin Youngmark
8.00%
Ordinary
50 at £1Miss N.l. Child
33.33%
Ordinary
25 at £1Mr S.j. Mckay Whitfield
16.67%
Ordinary
25 at £1Mrs S.d. Dawes
16.67%
Ordinary
25 at £1Ms J.e. Edwards
16.67%
Ordinary

Financials

Year2014
Net Worth£3,090
Cash£3,090

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Registered office address changed from 43 Haroldstone Road London E17 7AN England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 43 Haroldstone Road London E17 7AN England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 43 Haroldstone Road London E17 7AN England on 7 September 2011 (1 page)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 150
(4 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 150
(4 pages)
25 March 2011Director's details changed for Miss Nancy Lee Child on 1 January 2011 (2 pages)
25 March 2011Termination of appointment of Sheila Dawes as a director (1 page)
25 March 2011Director's details changed for Miss Nancy Lee Child on 1 January 2011 (2 pages)
25 March 2011Secretary's details changed for Miss Nancy Lee Child on 1 January 2011 (2 pages)
25 March 2011Termination of appointment of Sheila Dawes as a director (1 page)
25 March 2011Registered office address changed from 29 Haroldstone Rd. London E17 7AN on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 29 Haroldstone Rd. London E17 7AN on 25 March 2011 (1 page)
25 March 2011Termination of appointment of Janet Edwards as a director (1 page)
25 March 2011Director's details changed for Miss Nancy Lee Child on 1 January 2011 (2 pages)
25 March 2011Secretary's details changed for Miss Nancy Lee Child on 1 January 2011 (2 pages)
25 March 2011Secretary's details changed for Miss Nancy Lee Child on 1 January 2011 (2 pages)
25 March 2011Termination of appointment of Janet Edwards as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Sheila Dorothy Dawes on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Janet Elisabeth Edwards on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Janet Elisabeth Edwards on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Sheila Dorothy Dawes on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Janet Elisabeth Edwards on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Sheila Dorothy Dawes on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Miss Nancy Lee Child on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Miss Nancy Lee Child on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Miss Nancy Lee Child on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 26/02/09; full list of members (5 pages)
26 March 2009Return made up to 26/02/09; full list of members (5 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 26/02/08; full list of members (7 pages)
30 May 2008Return made up to 26/02/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 26/02/07; full list of members (3 pages)
7 March 2007Return made up to 26/02/07; full list of members (3 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 26/02/06; full list of members (8 pages)
20 December 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
20 December 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
27 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
21 June 2004Ad 05/02/02--------- £ si 125@1 (3 pages)
21 June 2004Ad 05/02/02--------- £ si 125@1 (3 pages)
8 June 2004Ad 05/02/02--------- £ si 125@1 (2 pages)
8 June 2004Ad 05/02/02--------- £ si 125@1 (2 pages)
25 February 2004Return made up to 26/02/04; full list of members (8 pages)
19 January 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
19 January 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 26/02/03; full list of members (8 pages)
27 March 2003Return made up to 26/02/03; full list of members (8 pages)
5 February 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
5 February 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
21 March 2002Ad 14/02/02--------- £ si 25@1 (2 pages)
21 March 2002Ad 14/02/02--------- £ si 25@1 (2 pages)
4 March 2002Return made up to 26/02/02; full list of members (8 pages)
4 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
21 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
21 December 1999Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Return made up to 31/12/99; full list of members (8 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (8 pages)
30 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 February 1997Return made up to 31/12/96; full list of members (8 pages)
21 February 1997Return made up to 31/12/96; full list of members (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 April 1973Incorporation (14 pages)
4 April 1973Incorporation (14 pages)