Company NameHoltzone Limited
Company StatusDissolved
Company Number01969791
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBruce Millar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address60 Wick Avenue
Wheathamstead
Hertfordshire
AL4 8QA
Secretary NameCorinne Ann Stone
NationalityBritish
StatusClosed
Appointed20 September 1993(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 03 May 2005)
RoleSecretary
Correspondence Address31 Seaford Close
Luton
Bedfordshire
LU2 8JX
Director NameMr Saul Gor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RolePharmacist
Correspondence AddressC/O 93 Oakwood Avenue
Greenford
Middlesex
UB6 0RG
Secretary NameMrs Mina Gor
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG

Location

Registered AddressC/O Spr
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£51

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
28 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003Return made up to 01/10/03; full list of members (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 271-281 oxford street london W1R 1LD (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 October 2000Return made up to 01/10/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
11 December 1998Return made up to 01/10/98; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: c/o simons platman and rechnic 8 wimpole street london wim 7AB (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1996Return made up to 01/10/96; full list of members (6 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)