Company NameOn Hand Care Limited
Company StatusDissolved
Company Number07237108
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Lloyd
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMrs Lisa Dawn Ford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Western Road
Romford
Essex
RM1 3LD

Location

Registered AddressSuite 1 Safestore Business Centre
Howard Chase Pipps Hill
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

51 at £1Lisa Dawn Ford
51.00%
Ordinary
49 at £1Mark Lloyd
49.00%
Ordinary

Financials

Year2014
Turnover£5,800
Net Worth£609
Cash£609

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Termination of appointment of Lisa Ford as a director (1 page)
12 April 2012Registered office address changed from Suit 1 Safestore Business Centre Howard Chase Pipps Hill Basildon Essex SS14 3BB England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Suit 1 Safestore Business Centre Howard Chase Pipps Hill Basildon Essex SS14 3BB England on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Lisa Ford as a director (1 page)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 18 January 2012 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
(4 pages)
27 October 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
(4 pages)
26 October 2011Director's details changed for Mrs Lisa Dawn Ford on 27 April 2011 (2 pages)
26 October 2011Director's details changed for Mrs Lisa Dawn Ford on 27 April 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2010Appointment of Mrs Lisa Dawn Ford as a director (2 pages)
10 August 2010Appointment of Mrs Lisa Dawn Ford as a director (2 pages)
10 June 2010Appointment of Mr Mark Lloyd as a director (2 pages)
10 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(2 pages)
10 June 2010Appointment of Mr Mark Lloyd as a director (2 pages)
10 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
(2 pages)
28 April 2010Incorporation (21 pages)
28 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
28 April 2010Incorporation (21 pages)
28 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)