Handyman Enterprises Ltd.

General information

Name:

Handyman Enterprises Limited.

Office Address:

International House 12 Constance Street E16 2DQ London

Number: 06551243

Incorporation date: 2008-04-01

Dissolution date: 2020-10-06

End of financial year: 27 April

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.nntpublishing.com

Description

Data updated on:

This particular company was registered in London registered with number: 06551243. The firm was established in 2008. The main office of this company was situated at International House 12 Constance Street. The area code for this location is E16 2DQ. This firm was dissolved in 2020, meaning it had been in business for twelve years. The firm has been on the market under three names. Its first name, Nourun Ala Nour Tijara, was switched on 25th April 2013 to Nnt Publishing. The current name is used since 2014, is Handyman Enterprises Ltd..

This specific limited company was supervised by a single managing director: Max Z. who was maintaining it from 1st April 2008 to the date it was dissolved on 6th October 2020.

Max Z. was the individual with significant control over this firm.

  • Previous company's names
  • Handyman Enterprises Ltd. 2014-10-30
  • Nnt Publishing Ltd 2013-04-25
  • Nourun Ala Nour Tijara Ltd 2008-04-01

Financial data based on annual reports

Company staff

Max Z.

Role: Director

Appointed: 01 April 2008

Latest update: 22 November 2023

Nicola Z.

Role: Secretary

Appointed: 01 April 2008

Latest update: 22 November 2023

People with significant control

Max Z.
Notified on 1 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 26 April 2020
Account last made up date 28 April 2018
Confirmation statement next due date 15 April 2020
Confirmation statement last made up date 01 April 2019
Annual Accounts 07 February 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 07 February 2013
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 January 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-29
Date Approval Accounts 30 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-04-30
End Date For Period Covered By Report 2016-04-28
Date Approval Accounts 27 April 2017
Annual Accounts 28 April 2018
Start Date For Period Covered By Report 2016-04-29
End Date For Period Covered By Report 2017-04-29
Date Approval Accounts 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-30
End Date For Period Covered By Report 2018-04-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 95290 : Repair of personal and household goods n.e.c.
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies