Company NameHands On Security & Financial Services Limited
Company StatusDissolved
Company Number03230294
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTracy Ann Hands
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleBusiness Executive
Correspondence Address72 Ravensbourne Crescent
Harold Wood
Essex
RM3 0UB
Secretary NameDavid John Hands
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address72 Ravensbourne Crescent
Harold Wood
Romford
Essex
RM3 0UB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
4 August 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
4 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
30 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
11 August 1996Registered office changed on 11/08/96 from: 16 st john street london EC1M 4AY (1 page)
11 August 1996New secretary appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Director resigned (1 page)
26 July 1996Incorporation (15 pages)