Company NameHollis Publishing Limited
Company StatusDissolved
Company Number01475376
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)
Previous NameHollis Directories Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameMr Daniel Carl Barton
StatusClosed
Appointed10 October 2014(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2017)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed29 April 2016(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Gary Christopher Zabel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ten Acres
Leatherhead
Surrey
KT22 9XQ
Director NamePeter Michael Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address6 Hawksmoor Mews
Cable Street
London
E1 0DG
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Director NameMs Rosemary Sarginson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2006)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address11 Sidney Road
St Margaret'S
Twickenham
Middlesex
TW1 1JP
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Secretary NameMr Richard Christopher Pond
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address10 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameMr Stephen David George
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Reads Lane Cublington
Leighton Buzzard
Bedfordshire
LU7 0LE
Director NameMr Paul John Morgan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 1997)
RolePublisher
Correspondence AddressChurch Farmhouse
Bale Road
Sharrington
Norfolk
NR24 2PF
Secretary NameMr Gary Christopher Zabel
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ten Acres
Leatherhead
Surrey
KT22 9XQ
Secretary NameMr Francis Xavier Casserly
NationalityIrish
StatusResigned
Appointed18 August 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Myles Court
Goffs Lane
Goffs Oak
Herts
EN7 5PP
Director NameCol Ian Paterson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynards
Little Sampford
Saffron Walden
Essex
CB10 2QP
Director NameJane Ireland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2006)
RoleSales Director
Correspondence Address13 Avenue Road
Hampton
Middlesex
TW12 2BH
Director NameHans Strand
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed05 December 1999(19 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressStorkvagen 14
Sollentuna
19255
Sweden
Director NameMr Michael Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Brian David Gilbert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address15 Prince Albert Road
Regents Park
London
NW1 7SR
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed29 September 2000(20 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(33 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ

Contact

Websitewww.marketingnation.co.uk/
Telephone01570 000000
Telephone regionLampeter

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Wilmington Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 June 2006Delivered on: 4 July 2006
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties

Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003)
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 1994Delivered on: 17 June 1994
Satisfied on: 11 October 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of copyright and design right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All copyrights being the hollis UK press & pr annual 1993/94 - isbn 0900967005, hollis europe 1993/4 - isbn 0900967129 and hollis sponsorship & donations 1994 - isbn 0900967056 and all design rights, know-how and other rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
16 March 1989Delivered on: 30 March 1989
Satisfied on: 11 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Declaration of solvency (3 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300,000
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300,000
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 January 2015Appointment of Linda Anne Wake as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Linda Anne Wake as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300,000
(4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300,000
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 March 2012Full accounts made up to 30 June 2011 (11 pages)
19 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 October 2010Full accounts made up to 30 June 2010 (10 pages)
20 October 2010Full accounts made up to 30 June 2010 (10 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
13 November 2009Full accounts made up to 30 June 2009 (12 pages)
13 November 2009Full accounts made up to 30 June 2009 (12 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
6 February 2009Full accounts made up to 30 June 2008 (16 pages)
6 February 2009Full accounts made up to 30 June 2008 (16 pages)
7 November 2008Appointment terminated director michael harrington (1 page)
7 November 2008Appointment terminated director michael harrington (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
6 August 2008Director appointed richard basil brookes (3 pages)
6 August 2008Director appointed richard basil brookes (3 pages)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
25 March 2008Return made up to 23/03/08; full list of members (4 pages)
25 March 2008Return made up to 23/03/08; full list of members (4 pages)
8 March 2008Full accounts made up to 30 June 2007 (16 pages)
8 March 2008Full accounts made up to 30 June 2007 (16 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Full accounts made up to 30 June 2006 (17 pages)
25 April 2007Full accounts made up to 30 June 2006 (17 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 March 2007Declaration of assistance for shares acquisition (8 pages)
12 March 2007Declaration of assistance for shares acquisition (8 pages)
3 March 2007Nc inc already adjusted 22/02/07 (1 page)
3 March 2007Ad 22/02/07--------- £ si 99900@1=99900 £ ic 200100/300000 (2 pages)
3 March 2007Nc inc already adjusted 22/02/07 (1 page)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re capitalisation 22/02/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re capitalisation 22/02/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2007Ad 22/02/07--------- £ si 99900@1=99900 £ ic 200100/300000 (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Nc inc already adjusted 09/02/07 (1 page)
21 February 2007Nc inc already adjusted 09/02/07 (1 page)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Ad 09/02/07--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
21 February 2007Ad 09/02/07--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
26 April 2006Full accounts made up to 30 June 2005 (19 pages)
26 April 2006Full accounts made up to 30 June 2005 (19 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
13 March 2006Return made up to 28/02/06; full list of members (9 pages)
13 March 2006Return made up to 28/02/06; full list of members (9 pages)
20 April 2005Full accounts made up to 30 June 2004 (18 pages)
20 April 2005Full accounts made up to 30 June 2004 (18 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
7 April 2004Return made up to 28/02/04; full list of members (9 pages)
7 April 2004Return made up to 28/02/04; full list of members (9 pages)
6 April 2004Full accounts made up to 30 June 2003 (19 pages)
6 April 2004Full accounts made up to 30 June 2003 (19 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
9 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2003Full accounts made up to 30 June 2002 (18 pages)
5 April 2003Full accounts made up to 30 June 2002 (18 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
27 March 2002Return made up to 28/02/02; full list of members (8 pages)
27 March 2002Return made up to 28/02/02; full list of members (8 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
26 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
9 October 2001Full accounts made up to 28 February 2001 (17 pages)
9 October 2001Full accounts made up to 28 February 2001 (17 pages)
11 April 2001Return made up to 28/02/01; full list of members (8 pages)
11 April 2001Return made up to 28/02/01; full list of members (8 pages)
6 April 2001Company name changed hollis directories LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed hollis directories LIMITED\certificate issued on 06/04/01 (2 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
16 October 2000Director resigned (1 page)
16 October 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
16 October 2000Registered office changed on 16/10/00 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000Director resigned (1 page)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
8 December 1999Memorandum and Articles of Association (14 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1999Memorandum and Articles of Association (14 pages)
8 December 1999Declaration of assistance for shares acquisition (7 pages)
8 December 1999Declaration of assistance for shares acquisition (7 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1999Full accounts made up to 30 September 1999 (12 pages)
7 December 1999Full accounts made up to 30 September 1999 (12 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Full accounts made up to 30 September 1998 (12 pages)
23 February 1999Full accounts made up to 30 September 1998 (12 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
29 July 1998Full accounts made up to 30 September 1997 (15 pages)
29 July 1998Full accounts made up to 30 September 1997 (15 pages)
7 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
12 May 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Registered office changed on 12/05/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page)
12 May 1997Registered office changed on 12/05/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page)
7 May 1997Full accounts made up to 30 September 1996 (14 pages)
7 May 1997Full accounts made up to 30 September 1996 (14 pages)
6 December 1996Registered office changed on 06/12/96 from: 61 charterhouse street london EC1M 6HA (1 page)
6 December 1996Registered office changed on 06/12/96 from: 61 charterhouse street london EC1M 6HA (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
3 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
3 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
22 July 1996Full accounts made up to 31 December 1995 (13 pages)
22 July 1996Full accounts made up to 31 December 1995 (13 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 May 1995Return made up to 28/02/95; full list of members (8 pages)
5 May 1995Return made up to 28/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
25 January 1980Incorporation (13 pages)
25 January 1980Incorporation (13 pages)