Company NameHandyfern Limited
DirectorsRichard Claude Boys-Stones and Dipankar Mohan Ghosh
Company StatusDissolved
Company Number02829514
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRichard Claude Boys-Stones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Correspondence Address29 Blenkarne Road
London
SW11 6HZ
Director NameDipankar Mohan Ghosh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Correspondence Address1 London Bridge
London
SE1 9SN
Secretary NameMrs Helen Louise Smith
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterfield Lodge
31 Merlin Drive
Sandy
Bedfordshire
SG19 2UN
Secretary NamePhillip John Burrows
NationalityBritish
StatusResigned
Appointed08 September 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address10 Bricket Road
St Albans
Hertfordshire
AL1 3JX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed09 July 1993(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 08 September 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed09 July 1993(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 08 September 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 June 1999Dissolved (1 page)
9 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 1997Liquidator power/authorisation (1 page)
26 November 1997Appointment of a voluntary liquidator (1 page)
26 November 1997Declaration of solvency (3 pages)
10 October 1997Ad 19/09/97--------- £ si 400@1=400 £ ic 2/402 (2 pages)
11 August 1997Return made up to 23/06/97; full list of members; amend (7 pages)
8 August 1997Secretary's particulars changed (1 page)
30 June 1997Return made up to 23/06/97; full list of members (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 July 1996Return made up to 23/06/96; full list of members (7 pages)
28 June 1995Return made up to 23/06/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)