Company NameHand Held Films Limited
Company StatusDissolved
Company Number04882138
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShula Chalif
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleResearcher
Correspondence AddressFlat 2
142 Sutherland Avenue
London
W9 1HP
Director NameMr William Marcus Daws
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleCameraman/Producer Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 142 Sutherland Avenue
Maida Vale
London
W9 1HP
Secretary NameShula Chalif
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleResearcher
Correspondence AddressFlat 2
142 Sutherland Avenue
London
W9 1HP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Shula Chalif
50.00%
Ordinary
50 at £1William Marcus Daws
50.00%
Ordinary

Financials

Year2014
Net Worth£80,578
Cash£101,775
Current Liabilities£21,197

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 August 2014Return of final meeting in a members' voluntary winding up (20 pages)
17 October 2013Registered office address changed from Flat 2 142 Sutherland Avenue London W9 1HP on 17 October 2013 (2 pages)
16 October 2013Declaration of solvency (3 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
31 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
15 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2008Return made up to 29/08/08; no change of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 September 2007Return made up to 29/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 September 2006Return made up to 29/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 November 2004Return made up to 29/08/04; full list of members (7 pages)
18 November 2004Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003New director appointed (3 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (3 pages)
19 September 2003New director appointed (3 pages)
19 September 2003Director resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 August 2003Incorporation (14 pages)