Company NameThe Really Useful Handyman Company Limited
Company StatusDissolved
Company Number05630038
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameThe Really Useful Handyman Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBarbara McHugh De Clare
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address392 Lauderdale
The Barbican
London
EC2Y 8NA
Director NameMr Peter Matthew McHugh De Clare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Lauderdale Tower
The Barbican
London
EC2Y 8NA
Secretary NameMr Peter Matthew McHugh De Clare
NationalityBritish
StatusClosed
Appointed22 February 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Lauderdale Tower
The Barbican
London
EC2Y 8NA
Secretary NameFergus McHugh
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleDesigner
Correspondence Address242 Lauderdale Tower
London
EC2Y 8BY
Secretary NameFergus McHugh De Clare
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address242 Lauderdale Tower
Barbican
London
Greater London
EC2Y 8BY

Location

Registered Address50 Leadenhall Street
London
Greater London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Barbara Mchugh De Clare
100.00%
Ordinary

Financials

Year2014
Net Worth-£175,490
Cash£121
Current Liabilities£176,237

Accounts

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

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Director's details changed for Barbara Mchugh De Clare on 22 November 2010 (1 page)
23 November 2010Director's details changed (2 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(5 pages)
23 November 2010Director's details changed for Barbara Mchugh De Clare on 22 November 2010 (1 page)
23 November 2010Director's details changed (2 pages)
27 April 2010Director's details changed for Barbara Mchugh De Clare on 10 February 2010 (2 pages)
27 April 2010Director's details changed for Barbara Mchugh De Clare on 10 February 2010 (2 pages)
27 April 2010Director's details changed for Barbara Mchugh De Clare on 23 March 2010 (2 pages)
27 April 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Barbara Mchugh De Clare on 23 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 20 November 2008 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 20 November 2008 with a full list of shareholders (3 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Return made up to 20/11/07; full list of members (2 pages)
31 December 2007Return made up to 20/11/07; full list of members (2 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
22 February 2007Return made up to 20/11/06; full list of members (2 pages)
22 February 2007Return made up to 20/11/06; full list of members (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 December 2005Company name changed the really useful handyman limit ed\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed the really useful handyman limit ed\certificate issued on 22/12/05 (2 pages)
20 November 2005Incorporation (9 pages)
20 November 2005Incorporation (9 pages)