Company NameHandle Shop Limited
Company StatusDissolved
Company Number08488276
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Christopher Michiel Beeby
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 23 April 2019)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address6 Lisbon Square
Leeds
LS1 4LY
Director NameMr Christopher Goldsmith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleArchitectural Ironmongery Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Yard Porters Lane
Norwich
NR9 5LR
Director NameMr Steven Dominic Sokalsky
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleInternet Security Consultant
Country of ResidenceEngland
Correspondence AddressLenwade Station Porters Lane
Norwich
NR9 5LR
Director NameHandles And Hardware Ltd (Corporation)
StatusResigned
Appointed07 May 2015(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2016)
Correspondence Address6 Lisbon Square Lisbon Square
Leeds
LS1 4LY

Contact

Websitehandleshop.co.uk
Email address[email protected]
Telephone020 81231911
Telephone regionLondon

Location

Registered Address6 Lisbon Square
Leeds
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

750 at £1Steven Sokalsky
75.00%
Ordinary
250 at £1Steven Sokalsky
25.00%
Ordinary A

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1
(3 pages)
12 July 2016Termination of appointment of Handles and Hardware Ltd as a director on 12 July 2016 (1 page)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 August 2015Appointment of Mr Christopher Michiel Beeby as a director on 21 August 2015 (2 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
7 May 2015Termination of appointment of Christopher Goldsmith as a director on 24 April 2015 (1 page)
7 May 2015Registered office address changed from Old Station Yard Porters Lane Norwich NR9 5LR to 6 Lisbon Square Leeds LS1 4LY on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Steven Dominic Sokalsky as a director on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Old Station Yard Porters Lane Norwich NR9 5LR to 6 Lisbon Square Leeds LS1 4LY on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Steven Dominic Sokalsky as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Handles and Hardware Ltd as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Handles and Hardware Ltd as a director on 7 May 2015 (2 pages)
24 April 2015Termination of appointment of Christopher Goldsmith as a director on 24 April 2015 (1 page)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/04/2014
(6 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 650
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 250
  • ANNOTATION A second filed SH01 was registered on 08/05/2014
(4 pages)
15 April 2013Incorporation (25 pages)