Company NameHandmade Alliance C.I.C.
Company StatusDissolved
Company Number08298260
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMs Mairi Duthie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Director NameMr Michael Wakeford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Director NameMr Thomas Revington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Websitehandmadealliance.org
Telephone020 36422418
Telephone regionLondon

Location

Registered Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mairi Duthie
100.00%
Ordinary

Financials

Year2014
Turnover£124,215
Gross Profit£122,672
Net Worth£60,355
Cash£63,400
Current Liabilities£15,509

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2015 (19 pages)
9 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
13 November 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Director's details changed for Mr Thomas Etherington on 2 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Thomas Etherington on 2 June 2014 (2 pages)
23 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Appointment of Mr Michael Wakeford as a director on 29 May 2014 (2 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 June 2014Appointment of Mr Thomas Etherington as a director (2 pages)
25 March 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
7 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 November 2012Incorporation of a Community Interest Company (49 pages)