About

Registered Number: 07042300
Date of Incorporation: 14/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2019 (5 years and 4 months ago)
Registered Address: QUANTUMA LLP, 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Handmade Digital Ltd was registered on 14 October 2009, it's status is listed as "Dissolved". Handmade Digital Ltd has one director listed as Hendey, Neal Mathew in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDEY, Neal Mathew 14 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2019
LIQ14 - N/A 22 August 2019
LIQ03 - N/A 09 February 2019
LIQ03 - N/A 27 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2017
LIQ10 - N/A 23 August 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.48 - Notice of constitution of liquidation committee 20 October 2016
AD01 - Change of registered office address 02 February 2016
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.48 - Notice of constitution of liquidation committee 20 February 2015
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 31 December 2014
4.20 - N/A 31 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2014
RESOLUTIONS - N/A 18 December 2014
RESOLUTIONS - N/A 18 December 2014
SH01 - Return of Allotment of shares 18 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2014
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 August 2013
MR01 - N/A 01 July 2013
RESOLUTIONS - N/A 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH08 - Notice of name or other designation of class of shares 21 May 2013
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 02 December 2011
AAMD - Amended Accounts 18 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 November 2010
AA01 - Change of accounting reference date 15 June 2010
TM01 - Termination of appointment of director 23 February 2010
SH01 - Return of Allotment of shares 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
TM01 - Termination of appointment of director 19 October 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.