Company NameHandyman Express Ltd.
Company StatusDissolved
Company Number06132266
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameBungarra Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRobert Charles Lutz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19a Archel Road
London
W14 9QJ
Secretary NameBrooke Ellingworth
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19a Archel Road
London
W14 9QJ

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from C/O Haggards Crowther Building 3 Chiswick Park 566 Chiswick High Road Chiswick London SW6 4TJ United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from C/O Haggards Crowther Building 3 Chiswick Park 566 Chiswick High Road Chiswick London SW6 4TJ United Kingdom on 24 February 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 September 2010Registered office address changed from Building 3 566 Chiswick Park Chiswick High Road London W4 5YA on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Building 3 566 Chiswick Park Chiswick High Road London W4 5YA on 13 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 8 September 2010 (1 page)
7 September 2010Registered office address changed from 19a Archel Road London W14 9QJ on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 19a Archel Road London W14 9QJ on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 19a Archel Road London W14 9QJ on 7 September 2010 (1 page)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Robert Charles Lutz on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Robert Charles Lutz on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Robert Charles Lutz on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 April 2009Return made up to 01/03/09; full list of members (3 pages)
30 April 2009Return made up to 01/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
27 December 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
27 December 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
29 September 2008Secretary's change of particulars / brooke ellingworth / 01/01/2008 (1 page)
29 September 2008Secretary's change of particulars / brooke ellingworth / 01/01/2008 (1 page)
29 September 2008Return made up to 01/03/08; full list of members (3 pages)
29 September 2008Director's change of particulars / robert lutz / 01/01/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from 19 archel road london W14 9QJ (1 page)
29 September 2008Return made up to 01/03/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 19 archel road london W14 9QJ (1 page)
29 September 2008Director's change of particulars / robert lutz / 01/01/2008 (1 page)
20 September 2008Company name changed bungarra LIMITED\certificate issued on 22/09/08 (2 pages)
20 September 2008Company name changed bungarra LIMITED\certificate issued on 22/09/08 (2 pages)
1 March 2007Incorporation (13 pages)
1 March 2007Incorporation (13 pages)