Company NameHands On Design Limited
Company StatusDissolved
Company Number02923692
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Anthony Hardaker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThimble Hall Devenish Road
Sunningdale
Ascot
Berkshire
SL5 9PL
Secretary NameDavid Anthony Hardaker
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThimble Hall Devenish Road
Sunningdale
Ascot
Berkshire
SL5 9PL
Director NameKaren Elizabeth Seeberg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence AddressThimble Hall
Devenish Road
Ascot
Berkshire
SL5 9PL
Director NameKaren Elizabeth Seeberg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleAccount Executive
Correspondence Address27e Redcliffe Gardens
South Kensington
London
Sw10
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,757
Cash£790
Current Liabilities£13,175

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2004Registered office changed on 04/10/04 from: 35 davies street london W1Y 1FW (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 May 2002Return made up to 28/04/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
17 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
26 May 2000Return made up to 28/04/00; full list of members (4 pages)
12 April 2000Full accounts made up to 31 May 1999 (10 pages)
28 June 1999Return made up to 28/04/99; no change of members (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
30 May 1998Return made up to 28/04/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 June 1997Return made up to 28/04/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 August 1996Full accounts made up to 31 May 1995 (8 pages)
15 May 1996Return made up to 28/04/96; no change of members (4 pages)
12 May 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
9 January 1996Registered office changed on 09/01/96 from: 1 yeomans row london SW3 2AL (1 page)
22 December 1995Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1995Return made up to 28/04/95; full list of members (6 pages)