Company NameHandson Office Supplies Ltd.
Company StatusDissolved
Company Number03401604
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameHandson Stationery Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArron James Elliott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleManagement
Correspondence Address31 Hawkenbury Rise
Frindsbury
Rochester
Kent
ME2 3SG
Secretary NameKim Elizabeth May Elliott
NationalityBritish
StatusClosed
Appointed30 June 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 23 June 2009)
RoleSecretary
Correspondence Address31 Hawkenbury Rise
Frindsbury
Rochester
Kent
ME2 3SG
Director NameBarry John White
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleAdministration
Correspondence AddressNorth Lodge Darenth Road
Dartford
Kent
DA1 1LZ
Secretary NameBarry John White
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleAdministration
Correspondence AddressNorth Lodge Darenth Road
Dartford
Kent
DA1 1LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,770
Cash£1
Current Liabilities£21,157

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
26 August 2005Return made up to 13/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 May 2005Registered office changed on 24/05/05 from: 217/219 high street orpington kent BR6 0NZ (1 page)
26 July 2004Return made up to 10/07/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 August 2003Return made up to 10/07/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 April 2002Amended accounts made up to 31 July 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 September 2001Secretary resigned;director resigned (1 page)
4 September 2001Return made up to 10/07/01; full list of members (6 pages)
4 September 2001New secretary appointed (2 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 July 2000Return made up to 10/07/00; full list of members (6 pages)
26 April 2000Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 July 1999Registered office changed on 22/07/99 from: the lodge darenth hill darenth dartford kent DA2 7QR (1 page)
4 December 1998Full accounts made up to 31 July 1998 (9 pages)
17 July 1997Company name changed handson stationery LTD.\certificate issued on 18/07/97 (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)