HANDS ON 1 LTD

6/1 Hartnoll Street, London, N7 8DY, England
StatusDISSOLVED
Company No.07331012
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

HANDS ON 1 LTD is an dissolved private limited company with number 07331012. It was incorporated 13 years, 10 months, 20 days ago, on 30 July 2010 and it was dissolved 4 years, 2 months, 26 days ago, on 24 March 2020. The company address is 6/1 Hartnoll Street, London, N7 8DY, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-28

Officer name: Mrs Bernardete Figueira De Jesus

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Alain Imponge

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Alain Jesus Imponge

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-30

Officer name: Mr Alaina Imponge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaina Eyenga Imponge

Termination date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaina Eyenga Imponge

Termination date: 2016-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-15

Officer name: Bernardete De Jesus

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alaina Eyenga Imponge

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Bernardete Figueira De Jesus

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-04

Officer name: Alain Jesus Imponge

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-14

Officer name: Mrs Bernardete De Jesus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2015

Action Date: 14 Nov 2015

Category: Address

Type: AD01

New address: 6/1 Hartnoll Street London N7 8DY

Old address: 6 Hartnoll Street London N7 8DY

Change date: 2015-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 6 Hartnoll Street London N7 8DY

Old address: 5th Floor / 133 Houndsditch Houndsditch London EC3A 7BX England

Change date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: 668 Holloway Road London N19 3NP

New address: 5Th Floor / 133 Houndsditch Houndsditch London EC3A 7BX

Change date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alain Jesus Imponge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: Flat a 63 Whightam Road London London N4 1RJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alaina Eyenga Imponge

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernardete Figueira De Jesus

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luisa Kiala

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaina Imponge

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alaina Eyenga Imponge

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linax watch LTD\certificate issued on 12/03/12

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luisa Kiala

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hands on christ LIMITED\certificate issued on 29/11/11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alaina Eyenga Imponge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Luisa Isidorima Kiala

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Luisa Isidorima Kiala

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaina Imponge

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR INNOVATION LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:10858789
Status:ACTIVE
Category:Private Limited Company

IVANOFF MTI LTD.

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08134133
Status:ACTIVE
Category:Private Limited Company

KEVIN CHAPLIN JOINERY LTD

6 OLD ROAD,HIGH PEAK,SK23 7HR

Number:06055335
Status:ACTIVE
Category:Private Limited Company

SUBZERO (MIDDLEHAVEN) LTD

95 BASSLETON LANE,STOCKTON-ON-TEES,TS17 0LD

Number:11799860
Status:ACTIVE
Category:Private Limited Company

THE BOX CLEANING COMPANY LTD

74 FLAMSTEAD END ROAD,CHESHUNT,EN8 0HZ

Number:08090020
Status:ACTIVE
Category:Private Limited Company
Number:04548587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source