Company NameHandled With Care At Home Limited
Company StatusDissolved
Company Number07614691
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Shela Cumberbatch
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Galleon Close
Erith
Kent
DA8 1DD
Secretary NameShela Cumberbatch
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address36 Galleon Close
Erith
Kent
DA8 1DD
Director NameMs Amanda Hunter
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ampleforth Road
Abbey Wood
London
SE2 9BL

Contact

Websitewww.handledwithcareathome.co.uk

Location

Registered AddressUnit 50 The Base
Dartford Business Park Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Shela Cumberbatch
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,286
Cash£676
Current Liabilities£180

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2014Secretary's details changed for Shela Cumberbatch on 10 February 2014 (1 page)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Director's details changed for Ms Shela Cumberbatch on 10 February 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 June 2013Termination of appointment of Amanda Hunter as a director (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from Unit 50 the Base Victoria Road Dartford Kent DA1 5PS England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Unit 50 the Base Victoria Road Dartford Kent DA1 5PS England on 8 March 2012 (1 page)
6 January 2012Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE England on 6 January 2012 (1 page)
26 April 2011Incorporation (22 pages)