Company NameHolybush Properties Limited
Company StatusDissolved
Company Number02767255
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBabubhai Bhagwanji Madhvani
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 24 April 2007)
RoleJeweller Watch Repairer
Correspondence Address123 Gallants Farm Road
East Barnet
EN4 8EP
Director NameKokila Shah
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2007)
RoleSecretary
Correspondence Address19 Mandeville Road
London
N14 7NJ
Secretary NameKokila Shah
NationalityBritish
StatusClosed
Appointed07 June 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2007)
RoleSecretary
Correspondence Address19 Mandeville Road
London
N14 7NJ
Director NameMr Bhupendra Lakhani
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleAccountant
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Director NameMr Rajnikant Kakubhai Raja
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitehouse Way
London
N14 7LX
Secretary NameMr Bhupendra Lakhani
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleAccountant
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address28 Meadway
Southgate
London
N14 6NL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56,000
Cash£200,401
Current Liabilities£144,401

Accounts

Latest Accounts5 October 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
25 January 2006Total exemption small company accounts made up to 5 October 2005 (5 pages)
8 November 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
24 February 2005Return made up to 24/11/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 January 2004Return made up to 24/11/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
11 December 2002Return made up to 24/11/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Return made up to 24/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
14 February 2000Return made up to 24/11/99; full list of members (7 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
15 February 1999Registered office changed on 15/02/99 from: 13 summit way southgate london N14 7NN (1 page)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
4 January 1999Return made up to 24/11/98; full list of members (6 pages)
13 February 1998Return made up to 24/11/97; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
23 December 1996Return made up to 24/11/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
8 December 1995Return made up to 24/11/95; no change of members (4 pages)