Company NameHands On Group UK Limited
Company StatusDissolved
Company Number04578035
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameHands On Solutions (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Leslie Stephen Gibbons
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGainsborough House
2 Sheen Road
Richmond
Surrey
TW9 1AE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSimon Paul Pawelski
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleServices Manager
Correspondence Address10 Sefton Road
Chaddesden
Derby
Derbyshire
DE21 6NL
Secretary NameStephen John Rassell
NationalityBritish
StatusResigned
Appointed09 May 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2006)
RoleAccountant
Correspondence Address36 Railway Road
Teddington
Middlesex
TW11 8SD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGainsborough House
2 Sheen Road
Richmond
Surrey
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,172
Cash£726
Current Liabilities£82,318

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(3 pages)
7 February 2012Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(3 pages)
7 February 2012Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 6 February 2012 (2 pages)
28 July 2011Annual return made up to 31 October 2009 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 1 October 2009 (2 pages)
28 July 2011Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 1 October 2009 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 1 October 2009 (2 pages)
28 July 2011Annual return made up to 31 October 2009 with a full list of shareholders (3 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 June 2008Return made up to 31/10/07; full list of members (3 pages)
26 June 2008Return made up to 31/10/07; full list of members (3 pages)
25 June 2008Director's Change of Particulars / jonathan gibbons / 25/06/2008 / HouseName/Number was: , now: 36; Street was: 5 melton court apartments, now: bromley street; Area was: ashbourne road, now: ; Region was: , now: derbyshire; Post Code was: DE22 3BF, now: DE22 1HJ (1 page)
25 June 2008Director's change of particulars / jonathan gibbons / 25/06/2008 (1 page)
4 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 November 2006Return made up to 31/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 June 2006Registered office changed on 09/06/06 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page)
9 June 2006Registered office changed on 09/06/06 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page)
13 February 2006Return made up to 31/10/05; full list of members (6 pages)
13 February 2006Return made up to 31/10/05; full list of members (6 pages)
30 August 2005Registered office changed on 30/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page)
30 August 2005Registered office changed on 30/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page)
22 August 2005Registered office changed on 22/08/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
22 August 2005Registered office changed on 22/08/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
22 August 2005Registered office changed on 22/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page)
22 August 2005Registered office changed on 22/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page)
12 August 2005Company name changed hands on solutions (uk) LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed hands on solutions (uk) LIMITED\certificate issued on 12/08/05 (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
22 March 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2005Return made up to 31/10/04; full list of members (6 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 January 2004Return made up to 31/10/03; full list of members (6 pages)
16 January 2004Return made up to 31/10/03; full list of members (6 pages)
6 June 2003Registered office changed on 06/06/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
6 June 2003Registered office changed on 06/06/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 November 2002Registered office changed on 28/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
31 October 2002Incorporation (15 pages)