HANDS FREE INVESTMENTS LIMITED
Overview
Company Name | HANDS FREE INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06691781 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HANDS FREE INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HANDS FREE INVESTMENTS LIMITED located?
Registered Office Address | 50 Baswich Crest ST17 0HJ Stafford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HANDS FREE INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HANDS FREE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Philip Martin Walker as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee John Connolly as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 50 Baswich Crest Stafford ST17 0HJ on Jul 06, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Philip Martin Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee John Connolly on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of County West Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ* on Dec 15, 2011 | 2 pages | AD01 | ||||||||||
Who are the officers of HANDS FREE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DORNFORD-MAY, Christopher Peter | Director | Baswich Crest ST17 0HJ Stafford 50 England | United Kingdom | British | Company Director | 134360640001 | ||||||||
FLEWIN, Nicholas Paul | Director | Cambridge Court 210 Shepherds Bush Road W6 7NJ London 6 United Kingdom | United Kingdom | British | Director | 120034730001 | ||||||||
BANCE, Sunil | Secretary | 11 Bulmer Gardens HA3 0PA Harrow Middlesex | British | 95266370001 | ||||||||||
COUNTY WEST SECRETARIAL SERVICES LIMITED | Secretary | 210 Shepherds Bush Road W6 7NJ London 6 Cambridge Court United Kingdom |
| 133545680001 | ||||||||||
CONNOLLY, Lee John | Director | 6 Parkside Court Greenhough Road WS13 7FE Lichfield Finance House Staffordshire United Kingdom | United Kingdom | British | Commercial Director | 157755160002 | ||||||||
GRAY, Darren | Director | 36c Aquinas Street SE1 8AD London | England | British | Director | 127572810001 | ||||||||
WALKER, Philip Martin | Director | 6 Parkside Court Greenhough Road WS13 7FE Lichfield Finance House Staffordshire United Kingdom | England | English | Sales Director | 87741570001 |
Who are the persons with significant control of HANDS FREE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Peter Dornford-May | Sep 01, 2016 | Baswich Crest ST17 0HJ Stafford 50 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0