Company NameHarmattan Handmade Ltd
Company StatusDissolved
Company NumberSC523484
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 4 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr William Andrei Cunningham
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed05 January 2016(same day as company formation)
RoleProprietor & Executive Director
Country of ResidenceScotland
Correspondence Address22 Millar Crescent
Edinburgh
EH10 5HW
Scotland
Director NameMrs Yvette Louise Orieji Hunwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityUnited Kingdom/Usa
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleChief Financial Officer & Arts Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Millar Crescent
Morningside
Edinburgh
EH10 5HW
Scotland

Location

Registered Address22 Millar Crescent
Edinburgh
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
6 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 March 2016Registered office address changed from C/O Harmattan Holdings 22 Millar Crescent Morningside Edinburgh EH10 5HW United Kingdom to 22 Millar Crescent Edinburgh EH10 5HW on 13 March 2016 (1 page)
13 March 2016Registered office address changed from C/O Harmattan Holdings 22 Millar Crescent Morningside Edinburgh EH10 5HW United Kingdom to 22 Millar Crescent Edinburgh EH10 5HW on 13 March 2016 (1 page)
19 February 2016Termination of appointment of Yvette Louise Orieji Hunwick as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Yvette Louise Orieji Hunwick as a director on 19 February 2016 (1 page)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)