Company NameHarris Handmade Limited
Company StatusDissolved
Company Number08088813
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameHairy Nina's Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Stephanie Harris
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(4 weeks after company formation)
Appointment Duration5 years (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 Craftsman Square
Temple Farm Ind
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Stephanie Harris
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
26 May 2015Registered office address changed from Orbital House 20 Eastern Road Romford RM1 3PJ to 1 Craftsman Square Temple Farm Ind Southend on Sea Essex SS2 5RH on 26 May 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 August 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Director's details changed for Mrs Stephanie Harris on 30 May 2013 (2 pages)
1 August 2012Company name changed hairy nina's LTD\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Appointment of Mrs Stephanie Harris as a director (2 pages)
27 June 2012Termination of appointment of Peter Valaitis as a director (1 page)
27 June 2012Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 June 2012 (1 page)
30 May 2012Incorporation (20 pages)