Company NameHandheld Design Limited
Company StatusDissolved
Company Number07581501
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date12 June 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameKenneth Bruce McAndrew
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH
Director NameFiona Mary McAndrew
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(2 years, 1 month after company formation)
Appointment Duration9 years (closed 12 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Fiona Mary Mcandrew
50.00%
Ordinary
50 at £1Kenneth Bruce Mcandrew
50.00%
Ordinary

Financials

Year2014
Net Worth£30,089
Cash£65,739
Current Liabilities£53,161

Accounts

Latest Accounts13 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End13 August

Filing History

18 August 2017Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 10th Floor One Canada Square London Canary Wharf E14 5AA on 18 August 2017 (1 page)
24 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
11 January 2017Director's details changed for Fiona Mary Mcandrew on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Kenneth Bruce Mcandrew on 11 January 2017 (2 pages)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Appointment of Fiona Mary Mcandrew as a director (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)