Company NameHathand Ltd
Company StatusDissolved
Company Number06383839
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameNicholaj Lars Andersen
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited States
Correspondence Address2722 Shawn Leigh Drive
Vienna
Virginia
United States
Secretary NameKatalin Erika Andersen
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address2722 Shawn Leigh Drive
Vienna
Virginia
United States

Location

Registered Address25 Westbrook Avenue
Hampton
Middlesex
TW12 2RE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1Nicholaj Lars Andersen
100.00%
Ordinary

Financials

Year2014
Net Worth£33,371
Cash£49,717
Current Liabilities£23,146

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
23 April 2013Secretary's details changed for Katalin Erika Andersen on 23 July 2012 (2 pages)
23 April 2013Director's details changed for Nicholaj Lars Andersen on 23 July 2012 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 September 2011Registered office address changed from High Trees, Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 30 September 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Nicholaj Lars Andersen on 6 November 2009 (2 pages)
8 November 2010Secretary's details changed for Katalin Erika Andersen on 6 November 2009 (2 pages)
8 November 2010Secretary's details changed for Katalin Erika Andersen on 6 November 2009 (2 pages)
8 November 2010Director's details changed for Nicholaj Lars Andersen on 6 November 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Secretary's change of particulars / katalin andersen / 22/10/2008 (2 pages)
23 October 2008Return made up to 27/09/08; full list of members (3 pages)
23 October 2008Director's change of particulars / nicholaj andersen / 22/10/2008 (1 page)
27 September 2007Incorporation (13 pages)