Company NameHolywell Row Properties (Brandon) Limited
Company StatusDissolved
Company Number00907524
CategoryPrivate Limited Company
Incorporation Date2 June 1967(56 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlan Kevin D'Arcy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(23 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 23 March 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Huddleston Road
London
N7 0AD
Director NameMr Anthony Karl D'Arcy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(23 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 23 March 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Elyne Road
London
N4 4RA
Secretary NameAlan Kevin D'Arcy
NationalityBritish
StatusClosed
Appointed08 May 1991(23 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Huddleston Road
London
N7 0AD
Director NameJames D'Arcy
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2001)
RoleProperty Manager
Correspondence Address83 Ridge Road
London
N8 9NP
Director NameOlive Edith D'Arcy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 December 2001)
RoleSecretary
Correspondence Address83 Ridge Road
London
N8 9NP

Location

Registered AddressHarben Hse
Harben Parade
Finchley Rd
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
14 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Return made up to 08/05/06; full list of members (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 May 2005Return made up to 08/05/05; full list of members (2 pages)
12 May 2005Return made up to 08/05/05; full list of members (2 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
19 November 2004Accounts made up to 31 January 2004 (6 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 January 2003 (10 pages)
17 October 2003Full accounts made up to 31 January 2003 (10 pages)
24 May 2003Return made up to 08/05/03; full list of members (7 pages)
24 May 2003Return made up to 08/05/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 May 2002Return made up to 08/05/02; full list of members (8 pages)
22 May 2002Return made up to 08/05/02; full list of members (8 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
24 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
24 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
25 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2001Return made up to 08/05/01; full list of members (8 pages)
10 November 2000Full accounts made up to 31 January 2000 (13 pages)
10 November 2000Full accounts made up to 31 January 2000 (13 pages)
22 May 2000Return made up to 08/05/00; full list of members (8 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 1999Full accounts made up to 31 January 1999 (12 pages)
19 November 1999Full accounts made up to 31 January 1999 (12 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
19 November 1998Full accounts made up to 31 January 1998 (13 pages)
19 November 1998Full accounts made up to 31 January 1998 (13 pages)
24 May 1998Return made up to 08/05/98; no change of members (4 pages)
24 May 1998Return made up to 08/05/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 January 1997 (12 pages)
20 November 1997Full accounts made up to 31 January 1997 (12 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 January 1996 (12 pages)
20 October 1996Full accounts made up to 31 January 1996 (12 pages)
4 June 1996Return made up to 08/05/96; full list of members (7 pages)
4 June 1996Return made up to 08/05/96; full list of members (7 pages)
10 November 1995Full accounts made up to 31 January 1995 (12 pages)
10 November 1995Full accounts made up to 31 January 1995 (12 pages)
24 May 1995Return made up to 08/05/95; no change of members (5 pages)
24 May 1995Return made up to 08/05/95; no change of members (6 pages)
2 June 1967Certificate of incorporation (1 page)
2 June 1967Certificate of incorporation (1 page)