Company NameHolo-Analysis Services Ltd.
Company StatusDissolved
Company Number00824435
CategoryPrivate Limited Company
Incorporation Date23 October 1964(59 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesField Investigations And Nutrition Services Limited and Pronutrient Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gordon Drielsma Rosen
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(26 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 13 August 2013)
RoleChemist
Country of ResidenceEngland
Correspondence Address66 Bathgate Road
London
SW19 5PH
Director NameMrs Vanda Margaret Rosen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(26 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 13 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Bathgate Road
London
SW19 5PH
Secretary NameMrs Vanda Margaret Rosen
NationalityBritish
StatusClosed
Appointed01 July 1991(26 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bathgate Road
London
SW19 5PH

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Gordon Rosen
50.00%
Ordinary
49 at £1Mrs Vanda Margaret Rosen
49.00%
Ordinary
1 at £1Executors Of Louis John Rosen
1.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr Gordon Drielsma Rosen on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Vanda Margaret Rosen on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mrs Vanda Margaret Rosen on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Gordon Drielsma Rosen on 30 June 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 01/07/08; full list of members (4 pages)
5 August 2008Return made up to 01/07/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 01/07/07; full list of members (7 pages)
20 July 2007Return made up to 01/07/07; full list of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2006Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
24 July 2006Return made up to 01/07/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 01/07/05; full list of members (7 pages)
27 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
21 July 2005Company name changed pronutrient services LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed pronutrient services LIMITED\certificate issued on 21/07/05 (2 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
16 July 2003Return made up to 01/07/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 July 2002Return made up to 01/07/02; full list of members (7 pages)
15 July 2002Return made up to 01/07/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
4 July 2002Registered office changed on 04/07/02 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
31 October 2001Return made up to 01/07/01; full list of members (6 pages)
31 October 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Company name changed field investigations and nutriti on services LIMITED\certificate issued on 15/02/00 (3 pages)
14 February 2000Company name changed field investigations and nutriti on services LIMITED\certificate issued on 15/02/00 (3 pages)
17 August 1999Return made up to 01/07/99; full list of members (6 pages)
17 August 1999Return made up to 01/07/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 01/07/98; no change of members (4 pages)
20 July 1998Return made up to 01/07/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 July 1997Return made up to 01/07/97; no change of members (4 pages)
18 July 1997Return made up to 01/07/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Return made up to 01/07/96; full list of members (6 pages)
31 July 1996Return made up to 01/07/96; full list of members (6 pages)
6 July 1995Return made up to 01/07/95; no change of members (4 pages)
6 July 1995Return made up to 01/07/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)