Company NameHand To God Ltd
Company StatusDissolved
Company Number09784406
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Laurence Neil Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Chanctonbury Way
Woodside Park
London
N12 7AD
Secretary NameMr Laurence Miller
StatusClosed
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address156 Chanctonbury Way
Woodside Park
London
N12 7AD
Director NameMs Lounica Maureen Patricia Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(1 week, 3 days after company formation)
Appointment Duration2 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Hill Park 74 South Hill Park
Hampstead
London
NW3 2SN

Location

Registered Address11 Maiden Lane
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Lounica Maureen Patricia Burns
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
9 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
9 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 July 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
28 July 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
13 April 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20
(5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20
(5 pages)
16 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 10
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 10
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20
(5 pages)
28 September 2015Appointment of Ms Lounica Maureen Patricia Burns as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Ms Lounica Maureen Patricia Burns as a director on 28 September 2015 (2 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 10
(28 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 10
(28 pages)