Company NameHandheld Learning Limited
Company StatusDissolved
Company Number05957149
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesRed Halo Systems Ltd and Red Halo Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Brown Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleSoftware
Correspondence Address215 Waller Road
Telegraph Hill
London
SE14 5LX
Secretary NameIrene Brown Martin
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address215 Waller Road
Telegraph Hill
London
SE14 5LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.handheldlearning.co.uk
Telephone01633 749071
Telephone regionNewport

Location

Registered Address81 Rivington Street
Shoreditch
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Handheld Learning Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Registered office changed on 03/08/2009 from suite G42A, waterfront studios 1 dock road london E16 1AG (1 page)
24 March 2009Memorandum and Articles of Association (7 pages)
18 March 2009Company name changed red halo LIMITED\certificate issued on 19/03/09 (2 pages)
2 February 2009Return made up to 05/10/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 November 2007Return made up to 05/10/07; full list of members (6 pages)
28 September 2007Company name changed red halo systems LTD\certificate issued on 28/09/07 (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (1 page)
20 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
20 November 2006Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (9 pages)