SMART HANDS IT LTD
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 07417154
Status Liquidation
Incorporation Date 25 October 2010
Company Type Private Limited Company
Address PRICE BAILEY INSOLVENCY & RECOVERY LLP1, 7TH FLOOR DASHWOOD HOUSE, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016; Registered office address changed from 17 Boot Piece Lane Redditch Worcestershire B97 6SJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 May 2015; Appointment of a liquidator. The most likely internet sites of SMART HANDS IT LTD are www.smarthandsit.co.uk, and www.smart-hands-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Hands It Ltd is a Private Limited Company. The company registration number is 07417154. Smart Hands It Ltd has been working since 25 October 2010. The present status of the company is Liquidation. The registered address of Smart Hands It Ltd is Price Bailey Insolvency Recovery Llp1 7th Floor Dashwood House London Ec2m 1qs. . CARWITHEN, Andrew John is a Director of the company. CARWITHEN, Richard Thomas is a Director of the company. Secretary CARWITHEN, Andrew John has been resigned. Director CARWITHEN, Richard Thomas has been resigned. Director WESTWOOD, Steven has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CARWITHEN, Andrew John
Appointed Date: 17 October 2011
48 years old

Director
CARWITHEN, Richard Thomas
Appointed Date: 15 July 2012
44 years old

Resigned Directors

Secretary
CARWITHEN, Andrew John
Resigned: 17 October 2011
Appointed Date: 17 October 2011

Director
CARWITHEN, Richard Thomas
Resigned: 17 October 2011
Appointed Date: 25 October 2010
44 years old

Director
WESTWOOD, Steven
Resigned: 17 October 2011
Appointed Date: 25 October 2010
59 years old

SMART HANDS IT LTD Events

20 Jun 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016
15 May 2015
Registered office address changed from 17 Boot Piece Lane Redditch Worcestershire B97 6SJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 May 2015
14 May 2015
Appointment of a liquidator
13 Mar 2015
Order of court to wind up
21 Nov 2014
Satisfaction of charge 074171540001 in full
...
... and 18 more events
22 Nov 2011
Appointment of Mr Andrew John Carwithen as a secretary
22 Nov 2011
Appointment of Mr Andrew John Carwithen as a director
21 Oct 2011
Accounts for a dormant company made up to 30 September 2011
21 Oct 2011
Previous accounting period shortened from 31 October 2011 to 30 September 2011
25 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SMART HANDS IT LTD Charges

5 September 2014
Charge code 0741 7154 0001
Delivered: 6 September 2014
Status: Satisfied on 21 November 2014
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Contains fixed charge…