Company NameThe Handley Partnership Limited
Company StatusDissolved
Company Number03351962
CategoryPrivate Limited Company
Incorporation Date14 April 1997(26 years, 11 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Stephen Handley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address41 Elfindale Road
London
SE24 9NN
Secretary NameMrs Margaret Andrea Handley
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Elfindale Road
London
SE24 9NN
Director NameMrs Margaret Andrea Handley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 29 April 2003)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address41 Elfindale Road
London
SE24 9NN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Mortimer Street
London
W1N 7RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,136
Cash£49,867
Current Liabilities£16,036

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 14/04/02; full list of members (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Registered office changed on 05/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
17 April 2000Return made up to 14/04/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 14/04/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 June 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
14 April 1997Incorporation (15 pages)