Company NameHanderwood Limited
Company StatusDissolved
Company Number07874772
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Vadim Bobrutskov
Date of BirthMay 1953 (Born 71 years ago)
NationalityRussian
StatusClosed
Appointed08 December 2015(4 years after company formation)
Appointment Duration5 months, 3 weeks (closed 31 May 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address17 Mitchurinkyi Prospekt
Flat 122, Ramenki
Moscow
Russia
Director NameMr Peter Matovu Mwanje
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13 John Prince's Street
London
W1G 0JR
Director NameMr Robert Harle
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia
F.504- Palmyra
Limassol
3101
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed01 December 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 2015)
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR

Location

Registered Address2nd Floor 13 John Prince's Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Robert Harle
100.00%
Ordinary

Financials

Year2014
Net Worth£12,058
Cash£11,433
Current Liabilities£397

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Appointment of Mr Vadim Bobrutskov as a director on 8 December 2015 (2 pages)
28 January 2016Termination of appointment of Omega Agents Limited as a secretary on 8 December 2015 (1 page)
28 January 2016Termination of appointment of Robert Harle as a director on 8 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Appointment of Omega Agents Limited as a secretary on 1 December 2014 (2 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Appointment of Omega Agents Limited as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr. Robert Harle as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Peter Matovu Mwanje as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Peter Matovu Mwanje as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 December 2014 (1 page)
2 December 2014Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 2Nd Floor 13 John Prince's Street London W1G 0JR on 2 December 2014 (1 page)
2 December 2014Appointment of Mr. Robert Harle as a director on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 2Nd Floor 13 John Prince's Street London W1G 0JR on 2 December 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
9 December 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)