Company NameThe Hand Flower Kitchen Ltd
Company StatusDissolved
Company Number09696254
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameIntersave UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sook Kyung Park
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth Korean
StatusClosed
Appointed12 May 2018(2 years, 9 months after company formation)
Appointment Duration3 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameMr Chan Mok Park
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusClosed
Appointed07 June 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameMr Tae Kyu Park
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Cedars
Peacehaven
East Sussex
BN10 7SZ
Director NameMrs Sook Kyung Park
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 February 2016(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameMr Chan Mok Park
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 May 2018(2 years, 9 months after company formation)
Appointment Duration1 week (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameMr Haider Jaleel Abed
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Upper Ham Road
Richmond
Surrey
TW10 5LA

Location

Registered Address24 Upper Ham Road
Richmond
Surrey
TW10 5LA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 October 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 June 2019Appointment of Mr Chan Mok Park as a director on 7 June 2019 (2 pages)
10 June 2019Termination of appointment of Haider Jaleel Abed as a director on 7 June 2019 (1 page)
7 June 2019Termination of appointment of Chan Mok Park as a director on 7 June 2019 (1 page)
7 June 2019Appointment of Mr Haider Jaleel Abed as a director on 7 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
6 December 2018Notification of Chan Mok Park as a person with significant control on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Sook Kyung Park as a director on 5 December 2018 (1 page)
6 December 2018Cessation of Sook Kyung Park as a person with significant control on 5 December 2018 (1 page)
6 December 2018Appointment of Mr Chan Mok Park as a director on 6 December 2018 (2 pages)
18 May 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 May 2018Notification of Sook Kyung Park as a person with significant control on 12 May 2018 (2 pages)
12 May 2018Appointment of Mrs Sook Kyung Park as a director on 12 May 2018 (2 pages)
11 May 2018Termination of appointment of Chan Mok Park as a director on 11 May 2018 (1 page)
11 May 2018Cessation of Chan Mok Park as a person with significant control on 11 May 2018 (1 page)
5 May 2018Appointment of Mr Chan Mok Park as a director on 4 May 2018 (2 pages)
5 May 2018Notification of Chan Mok Park as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Sook Kyung Park as a director on 3 May 2018 (1 page)
4 May 2018Cessation of Sook Kyung Park as a person with significant control on 3 May 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
18 May 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 May 2017Registered office address changed from 3 the Cedars Peacehaven East Sussex BN10 7SZ England to 24 Upper Ham Road Richmond Surrey TW10 5LA on 18 May 2017 (1 page)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 May 2017Registered office address changed from 3 the Cedars Peacehaven East Sussex BN10 7SZ England to 24 Upper Ham Road Richmond Surrey TW10 5LA on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
4 February 2016Termination of appointment of Tae Kyu Park as a director on 4 February 2016 (1 page)
4 February 2016Appointment of Ms Sook Kyung Park as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Ms Sook Kyung Park as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Tae Kyu Park as a director on 4 February 2016 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)