Company NameHelp In Handz Limited
DirectorTerry Mark Shepherd
Company StatusActive - Proposal to Strike off
Company Number07675390
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terry Mark Shepherd
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address54 Perkins Road
Newburypark
Ilford
Essex
IG2 7NJ
Director NameMr Dwayne Edward Francis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address54 Perkins Road
Newburypark
Ilford
Essex
IG2 7NJ

Location

Registered Address54 Perkins Road
Newburypark
Ilford
Essex
IG2 7NJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

1 at £1Terry Mark Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£3,729

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 August 2022 (1 year, 8 months ago)
Next Return Due1 September 2023 (overdue)

Filing History

21 November 2023Compulsory strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2023Appointment of Mrr Glenn Bransgrove as a director on 23 July 2023 (2 pages)
24 July 2023Cessation of Terry Mark Shepherd as a person with significant control on 23 July 2023 (1 page)
24 July 2023Termination of appointment of Terry Mark Shepherd as a director on 23 July 2023 (1 page)
19 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
17 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 December 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
29 November 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
24 November 2021Withdraw the company strike off application (1 page)
19 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
23 October 2020Application to strike the company off the register (1 page)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(3 pages)
28 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 July 2012Termination of appointment of Dwayne Francis as a director (1 page)
23 July 2012Termination of appointment of Dwayne Francis as a director (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
20 June 2011Incorporation (23 pages)
20 June 2011Incorporation (23 pages)