Company NameHoldhappy Limited
Company StatusDissolved
Company Number02586781
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anatoli Arkadievich Vereschetin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityUSSR
StatusClosed
Appointed28 February 1992(1 year after company formation)
Appointment Duration10 years, 8 months (closed 05 November 2002)
RoleTrade
Correspondence Address111401 Metallurgov Str 29
Moscow
Russia
Director NameMikhail Ivanovich Zudilin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityUSSR
StatusClosed
Appointed28 February 1992(1 year after company formation)
Appointment Duration10 years, 8 months (closed 05 November 2002)
RoleTrade
Correspondence AddressFlat 58
Babushkin Str 25/16
Moscow
USSR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 March 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 March 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1993(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2002)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,176
Cash£282
Current Liabilities£5,513

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
7 May 2002Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
25 April 2000Accounts for a small company made up to 29 February 2000 (4 pages)
9 March 2000Return made up to 18/02/00; no change of members (4 pages)
17 March 1999Location of register of members (1 page)
17 March 1999Return made up to 18/02/99; full list of members (5 pages)
17 March 1999Location of debenture register (1 page)
25 February 1999Director's particulars changed (1 page)
23 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
30 July 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
3 March 1998Return made up to 18/02/98; no change of members (4 pages)
12 February 1998Registered office changed on 12/02/98 from: no I pemberton row london WC4A 3HY (1 page)
1 May 1997Secretary's particulars changed (1 page)
24 February 1997Return made up to 18/02/97; no change of members (4 pages)
19 November 1996Delivery ext'd 3 mth 30/09/97 (1 page)
1 November 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
19 March 1996Return made up to 18/02/96; full list of members (5 pages)
27 October 1995Accounts for a small company made up to 30 September 1994 (5 pages)