Company NameHandy Waxworks Limited
Company StatusDissolved
Company Number05426552
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Henry Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2007)
RoleCar Repairer
Correspondence Address194 Valence Circus
Dagenham
Essex
RM8 3LT
Secretary NameGary Smith
NationalityBritish
StatusClosed
Appointed25 April 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address290a Wood Lane
Dagenham
Essex
RM9 5TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address194 Valence Circus
Dagenham
Essex
RM8 3LT
RegionLondon
ConstituencyBarking
CountyGreater London
WardParsloes
Built Up AreaGreater London

Financials

Year2014
Turnover£16,625
Net Worth£1,304
Cash£120
Current Liabilities£503

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
25 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
14 August 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Return made up to 15/04/06; full list of members (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (1 page)
5 June 2006Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 290A wood lane dagenham essex RM9 5TB (1 page)