Company NameThe Hand And Flower Limited
Company StatusDissolved
Company Number04825200
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameStevensdrake Shelf Company Ten Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameThomas Patrick McDonagh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed26 November 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 07 July 2009)
RoleLicencee
Correspondence Address24 Upper Ham Road
Ham Common
Richmond
TW10 5LA
Director NameMary Ann Burke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed21 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RolePublican
Correspondence Address279 Staines Road
Hounslow
Middlesex
TW4 5AL
Secretary NameMary Ann Burke
NationalityIrish
StatusClosed
Appointed21 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RolePublican
Correspondence Address279 Staines Road
Hounslow
Middlesex
TW4 5AL
Director NameBelinda Ann McDonagh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2005)
RoleLicencee
Correspondence Address24 Upper Ham Road
Ham Common
Richmond
TW10 5LA
Secretary NameBelinda Ann McDonagh
NationalityIrish
StatusResigned
Appointed26 November 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2005)
RoleLicencee
Correspondence Address24 Upper Ham Road
Ham Common
Richmond
TW10 5LA
Director NameStevens Drake Directors Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DZ
Secretary NameStevensdrake Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DZ

Location

Registered AddressThe Hand And Flower Public House
24 Upper Ham Road Ham Common
Richmond
Surrey
TW10 5LA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,690
Cash£7,396
Current Liabilities£17,986

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
1 January 2009Compulsory strike-off action has been suspended (1 page)
24 September 2007Return made up to 08/07/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
31 July 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
18 July 2006Return made up to 08/07/06; full list of members (7 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2004 (3 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006New secretary appointed;new director appointed (2 pages)
6 October 2005Return made up to 08/07/05; full list of members (7 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Return made up to 08/07/04; full list of members (7 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
13 January 2004Memorandum and Articles of Association (4 pages)
7 January 2004Registered office changed on 07/01/04 from: global house high street crawley west sussex RH10 1DL (1 page)
30 December 2003Company name changed stevensdrake shelf company ten l imited\certificate issued on 30/12/03 (2 pages)