Brentwood
Essex
CM14 4BD
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Brownlow Road London N11 2BS |
Director Name | Ms Natasha Ellard-Shoefield |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 December 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | James Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 55 Burmester Road London SW17 0JN |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | www.thehand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 713258925 |
Telephone region | Mobile |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Catherine Hall 55.00% Ordinary |
---|---|
45 at £1 | Natasha Ellard-shoefield 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,825 |
Cash | £966 |
Current Liabilities | £47,351 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2015 | Voluntary strike-off action has been suspended (1 page) |
11 December 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 February 2015 | Director's details changed for Catherine Hall on 10 October 2014 (2 pages) |
25 February 2015 | Director's details changed for Catherine Hall on 15 August 2014 (2 pages) |
25 February 2015 | Director's details changed for Catherine Hall on 10 October 2014 (2 pages) |
25 February 2015 | Director's details changed for Catherine Hall on 15 August 2014 (2 pages) |
16 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
16 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Appointment of Ms Natasha Ellard-Shoefield as a director (2 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Appointment of Ms Natasha Ellard-Shoefield as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Director's details changed for Catherine Hall on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Catherine Hall on 30 August 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Hall on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Catherine Hall on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Hall on 8 March 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (8 pages) |
17 February 2006 | Incorporation (8 pages) |