Ilford
Essex
IG2 6HY
Director Name | Mr Michael Wakeford |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Director Name | Mr Thomas Revington |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Website | handmadealliance.org |
---|---|
Telephone | 020 36422418 |
Telephone region | London |
Registered Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mairi Duthie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,215 |
Gross Profit | £122,672 |
Net Worth | £60,355 |
Cash | £63,400 |
Current Liabilities | £15,509 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
9 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 November 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Director's details changed for Mr Thomas Etherington on 2 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Thomas Etherington on 2 June 2014 (2 pages) |
23 March 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mr Michael Wakeford as a director on 29 May 2014 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Appointment of Mr Thomas Etherington as a director (2 pages) |
25 March 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
7 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 November 2012 | Incorporation of a Community Interest Company (49 pages) |