HANDH LONDON LTD

90 Highgate Hill, London, N19 5NQ, England
StatusDISSOLVED
Company No.10316492
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

HANDH LONDON LTD is an dissolved private limited company with number 10316492. It was incorporated 7 years, 9 months, 24 days ago, on 08 August 2016 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 90 Highgate Hill, London, N19 5NQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Taravat

Termination date: 2020-08-12

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-12

Psc name: Mr Hossain Hossaini

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hossain Hossaini

Termination date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-12

Psc name: Mr Hossain Hossaini

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Ali Taravat

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hossain Hossaini

Change date: 2020-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-08

Psc name: Hossain Hossaini

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-09

Officer name: Mr Hossain Hossaini

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Javad Hosainy

Termination date: 2018-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Old address: 11 Limes Avenue London NW11 9TJ United Kingdom

New address: 90 Highgate Hill London N19 5NQ

Change date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Javad Hosainy

Appointment date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Hossain Hossaini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 11 Limes Avenue London NW11 9TJ

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEWISH FUTURES TRUST LIMITED

379 HENDON WAY,LONDON,NW4 3LP

Number:07884678
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANNA SPA LIMITED

29 CENTRAL PRECINCT WINCHESTER ROAD,EASTLEIGH,SO53 2GA

Number:09721553
Status:ACTIVE
Category:Private Limited Company

MOTHERNATURE EUROPE LTD.

KENSINGTON HOUSE,SOUTHPORT,PR9 9DT

Number:08538405
Status:ACTIVE
Category:Private Limited Company

R J HALL PANEL BEATING LTD

TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF

Number:07166477
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD METAL POLISHING COMPANY LIMITED

NORFOLK BRIDGE BUSINESS PARK,SHEFFIELD,S4 7WS

Number:01299672
Status:ACTIVE
Category:Private Limited Company

SOUTH LOCHABER COMMUNITY COMPANY

AN DROCHAID,FORT WILLIAM,PH33 6PH

Number:SC346161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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