Handraestus Ltd was dissolved on 2021-10-19.
Handraestus was a private limited company that could have been found at 25 Abington Avenue, Northampton, NN1 4PA, UNITED KINGDOM. Its net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2019-06-18) was run by 2 directors.
Director Charneil B. who was appointed on 06 September 2019.
Director Frances C. who was appointed on 06 September 2019.
The company was officially categorised as "freight transport by road" (49410).
Handraestus Ltd Address / Contact
Office Address
25 Abington Avenue
Town
Northampton
Post code
NN1 4PA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12057777
Date of Incorporation
Tue, 18th Jun 2019
Date of Dissolution
Tue, 19th Oct 2021
Industry
Freight transport by road
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Wed, 29th Jul 2020
Company staff
Charneil B.
Position: Director
Appointed: 06 September 2019
Frances C.
Position: Director
Appointed: 06 September 2019
April T.
Position: Director
Appointed: 18 June 2019
Resigned: 06 September 2019
People with significant control
Frances C.
Notified on
6 September 2019
Nature of control:
75,01-100% shares
April T.
Notified on
18 June 2019
Ceased on
6 September 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
361
Net Assets Liabilities
361
Other
Net Current Assets Liabilities
361
Total Assets Less Current Liabilities
361
Company filings
Filing category
Accounts
Address
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, February 2021
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2020-04-05
filed on: 25th, February 2021
accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2019-09-06
filed on: 21st, May 2020
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2019-09-06
filed on: 21st, May 2020
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 2019-09-06
filed on: 14th, May 2020
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2019-09-06
filed on: 19th, September 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 2019-09-06
filed on: 18th, September 2019
officers
Free Download
(2 pages)
AA01
Current accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 12th, September 2019
accounts
Free Download
(1 page)
AD01
New registered office address 25 Abington Avenue Northampton NN1 4PA. Change occurred on 2019-09-10. Company's previous address: 11 Orchard Court Eden Road Dunton Green Sevenoaks TN14 5FA United Kingdom.
filed on: 10th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.