Hands On Car Care Limited

General information

Name:

Hands On Car Care Ltd

Office Address:

923 Finchley Road NW11 7PE London

Number: 07450198

Incorporation date: 2010-11-24

Dissolution date: 2023-02-21

End of financial year: 28 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hands On Car Care started conducting its operations in the year 2010 as a Private Limited Company under the ID 07450198. This company's headquarters was situated in London at 923 Finchley Road. This Hands On Car Care Limited company had been in this business for 13 years. The business name of this business was replaced in 2013 to Hands On Car Care Limited. This business former name was Heroes Car Care.

This firm was administered by a solitary managing director: Robert D., who was arranged to perform management duties in March 2018.

Executives who controlled the firm include: Richard P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Hands On Car Care Limited 2013-02-19
  • Heroes Car Care Ltd 2010-11-24

Financial data based on annual reports

Company staff

Robert D.

Role: Director

Appointed: 06 March 2018

Latest update: 3 April 2024

People with significant control

Richard P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 05 January 2021
Confirmation statement last made up date 24 November 2019
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 August 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 December 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies