Company NameThe Hand Limited
Company StatusDissolved
Company Number05713932
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Catherine Menzies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(3 days after company formation)
Appointment Duration10 years, 10 months (closed 27 December 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusClosed
Appointed12 June 2006(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 27 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Brownlow Road
London
N11 2BS
Director NameMs Natasha Ellard-Shoefield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 27 December 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameJames Prosser
NationalityBritish
StatusResigned
Appointed20 February 2006(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 June 2006)
RoleCompany Director
Correspondence Address55 Burmester Road
London
SW17 0JN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.thehand.co.uk
Email address[email protected]
Telephone07 713258925
Telephone regionMobile

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Catherine Hall
55.00%
Ordinary
45 at £1Natasha Ellard-shoefield
45.00%
Ordinary

Financials

Year2014
Net Worth-£12,825
Cash£966
Current Liabilities£47,351

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2015Voluntary strike-off action has been suspended (1 page)
11 December 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Catherine Hall on 10 October 2014 (2 pages)
25 February 2015Director's details changed for Catherine Hall on 15 August 2014 (2 pages)
25 February 2015Director's details changed for Catherine Hall on 10 October 2014 (2 pages)
25 February 2015Director's details changed for Catherine Hall on 15 August 2014 (2 pages)
16 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Appointment of Ms Natasha Ellard-Shoefield as a director (2 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Ms Natasha Ellard-Shoefield as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(3 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Director's details changed for Catherine Hall on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Catherine Hall on 30 August 2010 (2 pages)
8 March 2010Director's details changed for Catherine Hall on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Catherine Hall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Catherine Hall on 8 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 17/02/08; full list of members (3 pages)
25 February 2008Return made up to 17/02/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 March 2006Registered office changed on 06/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (8 pages)
17 February 2006Incorporation (8 pages)