About

Registered Number: 07331012
Date of Incorporation: 30/07/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years and 1 month ago)
Registered Address: 6/1 Hartnoll Street, London, N7 8DY,

 

Hands on 1 Ltd was registered on 30 July 2010 and are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMPONGE, Alaina Eyenga 01 December 2015 15 March 2016 1
IMPONGE, Alaina 30 July 2010 28 July 2011 1
JESUS, Bernardete Figueira De 10 March 2012 04 February 2016 1
KIALA, Luisa Isidorima 06 August 2011 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DE JESUS, Bernardete 14 January 2016 15 March 2016 1
IMPONGE, Alain Jesus 04 June 2014 04 February 2016 1
ALAINA EYENGA IMPONGE 01 August 2011 02 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 29 April 2018
PSC04 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 21 May 2017
CS01 - N/A 17 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 30 April 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 28 March 2016
TM02 - Termination of appointment of secretary 28 March 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AP03 - Appointment of secretary 04 February 2016
AD01 - Change of registered office address 14 November 2015
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 19 May 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 22 August 2014
AP03 - Appointment of secretary 04 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 16 July 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
CERTNM - Change of name certificate 12 March 2012
TM01 - Termination of appointment of director 18 February 2012
CERTNM - Change of name certificate 29 November 2011
AP04 - Appointment of corporate secretary 19 September 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
NEWINC - New incorporation documents 30 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.