London
E1W 1YW
Secretary Name | Mrs Melanie Jane Hands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Handsie Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 108 Hartland Drive Ruislip Middlesex HA4 0TJ |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.5k at £1 | Daniel Charles Hands 65.00% Ordinary |
---|---|
1.5k at £1 | Keith Evans 15.00% Ordinary |
1000 at £1 | Katie Linda Green 10.00% Ordinary |
1000 at £1 | Melanie Hands 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,078 |
Cash | £46,683 |
Current Liabilities | £140,848 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 January 2013 | Delivered on: 26 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 May 2012 | Delivered on: 31 May 2012 Satisfied on: 12 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
25 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
26 April 2017 | Registered office address changed from C/O Daniel Hands 9 Thorntree Drive Tring Hertfordshire HP23 4JE to Gable House 239 Regents Park Road London N3 3LF on 26 April 2017 (2 pages) |
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of affairs with form 4.19 (7 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 April 2015 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
25 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
28 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Secretary's details changed for Mrs Melanie Jane Hands on 6 January 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Daniel Charles Hands on 6 January 2012 (2 pages) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register inspection address has been changed from 108 Hartland Drive Ruislip Middlesex HA4 0TJ England (1 page) |
22 May 2012 | Director's details changed for Mr Daniel Charles Hands on 6 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mrs Melanie Jane Hands on 6 January 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
21 January 2012 | Registered office address changed from 108 Hartland Drive Ruislip Middlesex HA4 0TJ on 21 January 2012 (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
10 March 2008 | Appointment terminated secretary handsie consulting LTD (1 page) |
10 March 2008 | Secretary appointed melanie jane hands (2 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 20 flamborough road ruislip middlesex HA4 0DL (1 page) |
25 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 July 2005 | Return made up to 11/05/05; full list of members
|
28 January 2005 | Ad 12/05/04-05/01/05 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 11 catherine house, busch close isleworth middlesex TW7 6UE (1 page) |
11 May 2004 | Incorporation (16 pages) |