Company NameHandyform Limited
Company StatusDissolved
Company Number04090304
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Gail Alison Cochrane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSteephill St Saviours Hill
St Saviour
Jersey
Channel Isles
JE2 7WR
Director NameRoger Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 10 July 2012)
RoleConsultant
Correspondence AddressChaedoz Appt. 67.
Haute Nendaz
19
Switzerland
Secretary NameDr Gail Alison Cochrane
NationalityBritish
StatusClosed
Appointed17 July 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 10 July 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSteephill St Saviours Hill
St Saviour
Jersey
Channel Isles
JE2 7WR
Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 10 July 2012)
RoleFinancial Advisor
Country of ResidenceFrance
Correspondence Address21 Avenue General De Gaulle
Clara
Prade 66500
France
Secretary NameMr Anthony Paul Smith
NationalityEnglish
StatusClosed
Appointed10 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 10 July 2012)
RoleFinancial Advisor
Country of ResidenceFrance
Correspondence Address21 Avenue General De Gaulle
Clara
Prade 66500
France
Director NameDr Gail Alison Cochrane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2002)
RoleDoctor
Correspondence Address26 Abercorn Place
London
NW8 9XQ
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Secretary NameDiane Waterton
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2006)
RoleAdmin Manager
Correspondence Address9 The Hamlet
Beach Road Gorey Village
Grouville
Jersey
JE3 9HZ
Director NameMark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2009)
RoleFarmer
Correspondence AddressEl Choique Villa Valeria
Plia
Cordoba
Argentina
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 2003)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameKingsgate Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2006(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2007)
Correspondence AddressLevel 2 Kingsgate House
55 Esplanade
St Helier
Channel Islands
JE2 3QB

Location

Registered AddressFao J Outen
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2009Return made up to 23/03/09; no change of members (6 pages)
2 August 2009Director and secretary's change of particulars / gail cochrane / 21/07/2009 (1 page)
2 August 2009Director and Secretary's Change of Particulars / gail cochrane / 21/07/2009 / HouseName/Number was: , now: steephill; Street was: kingswood, now: st saviours hill; Area was: meadow road virginia water, now: st saviour; Post Town was: wentworth, now: jersey; Region was: surrey, now: channel isles; Post Code was: GU25 4NH, now: JE2 7WR (1 page)
2 August 2009Return made up to 23/03/09; no change of members (6 pages)
25 June 2009Appointment terminated director mark keegan (1 page)
25 June 2009Appointment Terminated Director mark keegan (1 page)
6 June 2009Full accounts made up to 31 March 2008 (10 pages)
6 June 2009Accounts made up to 31 March 2008 (10 pages)
13 May 2009Registered office changed on 13/05/2009 from 53 kingsway place sans walk london EC1R 0LU (1 page)
13 May 2009Registered office changed on 13/05/2009 from 53 kingsway place sans walk london EC1R 0LU (1 page)
19 December 2008Registered office changed on 19/12/2008 from c/o begbies chettle agar epworth house 25 city road london EC1Y 1AR (1 page)
19 December 2008Registered office changed on 19/12/2008 from c/o begbies chettle agar epworth house 25 city road london EC1Y 1AR (1 page)
15 October 2008Return made up to 23/03/08; full list of members (5 pages)
15 October 2008Return made up to 23/03/08; full list of members (5 pages)
13 October 2008Accounts for a small company made up to 31 March 2007 (5 pages)
13 October 2008Accounts for a small company made up to 31 March 2007 (5 pages)
18 March 2008Director and secretary appointed anthony smith (1 page)
18 March 2008Director and secretary appointed anthony smith (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Return made up to 23/03/07; full list of members (3 pages)
3 August 2007Return made up to 23/03/07; full list of members (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
23 May 2007Registered office changed on 23/05/07 from: portner & jaskel 63-65 marylebone lane london W1M 5GB (1 page)
23 May 2007Registered office changed on 23/05/07 from: portner & jaskel 63-65 marylebone lane london W1M 5GB (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Return made up to 23/03/06; full list of members (7 pages)
31 March 2006Return made up to 23/03/06; full list of members (7 pages)
25 April 2005Accounts made up to 31 March 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2005Return made up to 23/03/05; full list of members (8 pages)
19 April 2005Return made up to 23/03/05; full list of members (8 pages)
15 March 2005Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 August 2004Particulars of mortgage/charge (1 page)
11 August 2004Particulars of mortgage/charge (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
19 April 2004Return made up to 23/03/04; full list of members (5 pages)
19 April 2004Return made up to 23/03/04; full list of members (5 pages)
2 February 2004Accounts made up to 31 March 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Registered office changed on 08/10/03 from: fifth floor 17 hanover square london W1S 1HU (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: fifth floor 17 hanover square london W1S 1HU (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page)
19 December 2002New director appointed (7 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (7 pages)
19 December 2002New secretary appointed (2 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
25 November 2002Return made up to 16/10/02; full list of members (6 pages)
25 November 2002Return made up to 16/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
26 November 2001Return made up to 16/10/01; full list of members (6 pages)
26 November 2001Return made up to 16/10/01; full list of members (6 pages)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Registered office changed on 30/10/00 from: 120 east road london N1 6AA (1 page)
30 October 2000Registered office changed on 30/10/00 from: 120 east road london N1 6AA (1 page)
16 October 2000Incorporation (15 pages)