Company NameHandymend Limited
Company StatusDissolved
Company Number06868191
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anthea Catherine Elizabeth Benjamin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address613b Fulham Road
Fulham
London
SW6 5UQ
Director NameMr Everette Orville
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(1 year, 7 months after company formation)
Appointment Duration2 years (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address613b Fulham Road
Fulham
London
SW6 5UQ
Director NameMr Everette Orville
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Cedarne Road
Fulham
London
SW6 2DF

Location

Registered Address613b Fulham Road
Fulham
London
SW6 5UQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,347
Cash£3,794
Current Liabilities£22,245

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
29 November 2011Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
28 November 2011Previous accounting period shortened from 5 April 2011 to 30 March 2011 (1 page)
28 November 2011Previous accounting period shortened from 5 April 2011 to 30 March 2011 (1 page)
28 November 2011Previous accounting period shortened from 5 April 2011 to 30 March 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1,000
(3 pages)
4 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1,000
(3 pages)
4 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1,000
(3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Appointment of Mr Everette Orville as a director (2 pages)
12 November 2010Appointment of Mr Everette Orville as a director (2 pages)
12 May 2010Director's details changed for Ms Anthea Catherine Elizabeth Benjamin on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Ms Anthea Catherine Elizabeth Benjamin on 1 April 2010 (2 pages)
12 May 2010Registered office address changed from C/O C/O Alpha Accountants 585a Fulham Road London SW6 5UA England on 12 May 2010 (1 page)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Ms Anthea Catherine Elizabeth Benjamin on 1 April 2010 (2 pages)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Registered office address changed from C/O C/O Alpha Accountants 585a Fulham Road London SW6 5UA England on 12 May 2010 (1 page)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 February 2010Registered office address changed from 298 Fulham Court Fulham Road London SW6 5QF United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 298 Fulham Court Fulham Road London SW6 5QF United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 298 Fulham Court Fulham Road London SW6 5QF United Kingdom on 5 February 2010 (1 page)
12 May 2009Registered office changed on 12/05/2009 from basement offices 200 west end lane west hampstead london uk NW6 1SG united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from basement offices 200 west end lane west hampstead london uk NW6 1SG united kingdom (1 page)
8 May 2009Appointment terminated director everette orville (1 page)
8 May 2009Appointment Terminated Director everette orville (1 page)
3 April 2009Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page)
3 April 2009Accounting reference date shortened from 30/04/2010 to 05/04/2010 (1 page)
2 April 2009Incorporation (14 pages)
2 April 2009Incorporation (14 pages)