Company NameHandycorp Limited
Company StatusDissolved
Company Number02947114
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Zoeb Raniwala
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed07 July 1995(12 months after company formation)
Appointment Duration3 years, 5 months (closed 29 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMr Amirali Fazlehussain Lukmany
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 1998)
RoleAccountant
Correspondence Address407 Lansbury Drive
Hayes
Middlesex
UB4 8SA
Director NameFarazdaq Zainuddin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed01 November 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 1998)
RoleAccounts Executive
Correspondence Address21 Gate Hill Court
166 Notting Hill Gate
London
W11 3QT
Secretary NameMZR Accountancy Services Limited (Corporation)
StatusClosed
Appointed01 August 1995(1 year after company formation)
Appointment Duration3 years, 5 months (closed 29 December 1998)
Correspondence AddressResearch House
Fraser Road
Perivale
Middlesex
UB6 7AQ
Director NameYunus Abdul Kader
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleConstruction Directorr
Correspondence Address92 Cambridge Street
London
SW1V 4QG
Director NameYunus Abdul Kader
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleConstruction Directorr
Correspondence Address92 Cambridge Street
London
SW1V 4QG
Secretary NameAuasghar Zainuddin
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address10
The Glebe
Worcester Park
Surrey
KT4 7PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
28 July 1998Application for striking-off (1 page)
1 September 1997Full accounts made up to 31 July 1996 (11 pages)
17 July 1997Return made up to 11/07/97; no change of members (4 pages)
6 September 1996Full accounts made up to 31 July 1995 (8 pages)
14 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)