Company NamePrincehand Limited
Company StatusDissolved
Company Number02938395
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Moti Ram Kakar
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address21 Penderel Road
Hounslow
Middlesex
TW3 3QR
Director NameBrij Gupta
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 15 March 2005)
RoleStation Assistant
Correspondence Address26 Penderel Road
Hounslow
Middlesex
TW3 3QR
Director NameSasidharan Sankaran Alukkal
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed25 August 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressPO Box 23058 Dubai
Dubai
U A E
Director NameMakhan Singh Marwaha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2005)
RoleBuilder/Art Decor
Correspondence Address27 Durham Avenue
Hounslow
Middlesex
TW5 0HG
Secretary NameMakhan Singh Marwaha
NationalityBritish
StatusClosed
Appointed02 January 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2005)
RoleBuilder/Decorator
Correspondence Address27 Durham Avenue
Hounslow
Middlesex
TW5 0HG
Director NameJohn James Martin O'Shea
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RolePlasterer
Correspondence Address20 Millwood Road
Hounslow
Middlesex
TW3 2HH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Moti Ram Kakar
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Penderel Road
Hounslow
Middlesex
TW3 3QR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Makhan Singh
NationalityBritish
StatusResigned
Appointed10 March 1995(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 1995)
RoleDecorator
Correspondence Address27 Durham Avenue
Heston
Middlesex
TW5 0HG
Secretary NameJoseph Samuel
NationalityBritish
StatusResigned
Appointed18 May 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressPO Box 3614
Sharjah
3614
Director NameRachhpal Singh Takhar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed21 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleInstaler/Decorator & Builder
Correspondence Address19 Penderel Road
Hounslow
Middlesex
TW3 3QR
Secretary NameSudesh Kumar Luthra
NationalityBritish
StatusResigned
Appointed21 March 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2002)
RoleRetired
Correspondence Address9 Penderel Road
Hounslow
Middlesex
TW3 3QR
Director NameRajesh Malhotra
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 September 1997)
RoleTelemarketing Executive
Correspondence Address2 Malhotra House
115 Graham Road, Wimbledon
London
SW19 3SP
Secretary NameRajesh Malhotra
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 April 1997)
RoleTelemarketing Executive
Correspondence Address2 Malhotra House
115 Graham Road, Wimbledon
London
SW19 3SP

Location

Registered Address21 Penderel Road
Hounslow
Middlesex
TW3 3QR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
12 June 2003Return made up to 13/06/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
17 January 2002New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
9 July 2001Return made up to 13/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
12 June 2000Return made up to 13/06/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
28 June 1999Return made up to 13/06/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
9 April 1999Director resigned (1 page)
11 June 1998Return made up to 13/06/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (1 page)
8 September 1997Director resigned (1 page)
8 June 1997Return made up to 13/06/97; no change of members (4 pages)
25 April 1997Secretary resigned (1 page)
21 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Return made up to 13/06/96; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 June 1995 (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
10 August 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 1995Secretary resigned (2 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)