Company NameThe Handmade One Ltd
Company StatusDissolved
Company Number09099729
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameRian Cagnacci
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Piedmont Road Piedmont Road
London
SE18 1TB

Location

Registered Address43 Piedmont Road Piedmont Road
London
SE18 1TB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London

Shareholders

3 at £1Rian Cagnacci
60.00%
Ordinary
1 at £1Lisa Cagnacci
20.00%
Ordinary
1 at £1Mark Cagnacci
20.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 July 2017Notification of Rian Cagnacci as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Notification of Rian Cagnacci as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Rian Cagnacci as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Registered office address changed from 4D Charlton Road London SE3 7HG to 43 Piedmont Road Piedmont Road London SE18 1TB on 9 July 2017 (1 page)
9 July 2017Registered office address changed from 4D Charlton Road London SE3 7HG to 43 Piedmont Road Piedmont Road London SE18 1TB on 9 July 2017 (1 page)
25 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 5
(3 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 5
(3 pages)
3 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(3 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(3 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)