About

Registered Number: 04510692
Date of Incorporation: 14/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

 

Founded in 2002, Dewhand Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Osborne Nominees Two Limited, Osborne Nominees One Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE NOMINEES ONE LIMITED 05 September 2002 11 March 2004 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE NOMINEES TWO LIMITED 05 September 2002 11 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 09 January 2010
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2007 Fully Satisfied

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.