Company NameHoltstar Limited
Company StatusDissolved
Company Number02228952
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henri Konig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed15 March 1988(5 days after company formation)
Appointment Duration19 years, 5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ashtead Road
London
E5 9BH
Director NameMr Thomas Berkowitz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 21 August 2007)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address206 High Road
London
N15 4NP
Director NameAnne Vivienne Sternbuch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address1098 East 22nd Street
Brooklyn
New York
Usa
11210
Director NameThea Berkowitz
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(5 days after company formation)
Appointment Duration15 years, 10 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address10 Leweston Place
London
N16 6RH
Director NameLeopold Lefkowitz
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address206 High Road
London
N15 4NP
Director NameNaftali Sternbuch
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwisse
StatusResigned
Appointed12 January 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address64 Princes Park Avenue
London
NW11 0JT
Secretary NameNaftali Sternbuch
NationalitySwisse
StatusResigned
Appointed12 January 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address64 Princes Park Avenue
London
NW11 0JT
Director NameAnne Vivienne Sternbuch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 September 1994)
RoleCompany Director
Correspondence Address1098 East 22nd Street
Brooklyn
New York
Usa
11210
Director NameAnne Vivienne Sternbuch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 September 1994)
RoleCompany Director
Correspondence Address1098 East 22nd Street
Brooklyn
New York
Usa
11210
Secretary NameAnne Vivienne Sternbuch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 September 1994)
RoleCompany Director
Correspondence Address1098 East 22nd Street
Brooklyn
New York
Usa
11210
Secretary NameThea Berkowitz
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address10 Leweston Place
London
N16 6RH
Secretary NameAnne Vivienne Sternbuch
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 September 1994)
RoleCompany Director
Correspondence Address1098 East 22nd Street
Brooklyn
New York
Usa
11210

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,639
Current Liabilities£3,639

Accounts

Latest Accounts30 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Application for striking-off (1 page)
14 September 2006Total exemption small company accounts made up to 30 March 2005 (3 pages)
29 March 2006Return made up to 12/01/06; full list of members (3 pages)
11 February 2005Return made up to 12/01/05; full list of members (9 pages)
20 July 2004Total exemption small company accounts made up to 30 March 2004 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 March 2003 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 March 2002 (4 pages)
31 March 2004Return made up to 12/01/04; full list of members (9 pages)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
8 October 2003Return made up to 12/01/03; full list of members (9 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2002Return made up to 12/01/02; full list of members (8 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2001Return made up to 12/01/01; full list of members (8 pages)
22 March 2000Return made up to 12/01/00; full list of members (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1999Return made up to 12/01/99; no change of members (4 pages)
26 March 1997Return made up to 12/01/97; full list of members (6 pages)
26 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 May 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
5 June 1995Return made up to 12/01/95; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1995Registered office changed on 05/06/95 from: finance house 19 craven road london W2 3BP (1 page)
11 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Full accounts made up to 31 March 1994 (14 pages)
10 May 1995Full accounts made up to 31 March 1993 (14 pages)
10 May 1995New secretary appointed (4 pages)
4 May 1995Return made up to 12/01/95; full list of members (16 pages)
4 May 1995New secretary appointed;new director appointed (6 pages)