About

Registered Number: 06033228
Date of Incorporation: 19/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 4 months ago)
Registered Address: 7 The Broadway, Broadstairs, Kent, CT10 2AD,

 

Handmade Dormant Ltd was founded on 19 December 2006 with its registered office in Kent, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies director is listed as Macdonald, Lelsey-jo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Lelsey-Jo 16 June 2010 18 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 03 October 2014
CERTNM - Change of name certificate 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 18 July 2013
RESOLUTIONS - N/A 25 June 2013
AD01 - Change of registered office address 21 June 2013
DISS40 - Notice of striking-off action discontinued 28 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 19 August 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.