Company NameHands-On Professionals International Limited
Company StatusDissolved
Company Number03625215
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Andrew Gavin Hansell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorstedvej 205 Horstedvej 205
7100 Vejle
Denmark
Secretary NameITA Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 02 December 2014)
Correspondence AddressUnits Scf 1&2 South Core
Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameGabriella Szommer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2000(1 year, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address2146 Mogyorod
Szentjakab Park 11
Hungary
Director NameMrs Marlene Hansell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed01 May 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHorstedvej 205
7100 Vejle
Denmark
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusResigned
Appointed01 July 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU

Location

Registered AddressUnits Scf 1&2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Andrew Hansell
50.00%
Ordinary
1 at £1Marlene Hansell
50.00%
Ordinary

Financials

Year2014
Net Worth£12,369

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
29 July 2014Termination of appointment of Marlene Hansell as a director on 31 March 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Appointment of Mrs Marlene Hansell as a director (2 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Gabriella Szommer as a director (1 page)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 June 2012Termination of appointment of Gabriella Szommer as a director (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Andrew Gavin Hansell on 22 March 2011 (3 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed (2 pages)
15 September 2010Director's details changed (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 October 2008Return made up to 02/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from it accounting office no.6 western international market hayes road southall middlesex UB2 5XJ (1 page)
13 October 2008Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Return made up to 02/09/07; full list of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Return made up to 02/09/06; full list of members (7 pages)
24 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 September 2005Return made up to 02/09/05; full list of members (7 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2004Registered office changed on 29/07/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
19 November 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003Registered office changed on 15/10/03 from: 12-14 claremont road surbiton surrey KT6 4QU (1 page)
9 June 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
25 September 2002Return made up to 02/09/02; full list of members (7 pages)
5 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 April 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
12 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 236A upper richmond road west london SW14 8AG (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
23 February 2000Return made up to 02/09/99; full list of members (7 pages)
23 February 2000Registered office changed on 23/02/00 from: 21A sheen road richmond surrey TW9 1AD (2 pages)
22 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
2 September 1998Incorporation (17 pages)