Company NameHollin Court Limited
Company StatusDissolved
Company Number02815658
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameMrs Susan Lynne Todd
NationalityBritish
StatusClosed
Appointed08 June 1999(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Warwick Gardens
London
W14 8PH
Director NameRupert Charles Preston
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleProperty
Correspondence Address244 Camden High Street
London
NW1 8QS
Secretary NameAlicia Preston
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleSecretary
Correspondence Address244 Camden High Street
London
NW1 8QS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
18 August 1999Application for striking-off (1 page)
17 June 1999Return made up to 06/05/99; no change of members (4 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (3 pages)
5 June 1998Return made up to 06/05/98; no change of members (4 pages)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
21 May 1997Return made up to 06/05/97; full list of members (6 pages)
3 September 1996Return made up to 06/05/95; no change of members (4 pages)
29 August 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 August 1995Accounts made up to 30 June 1995 (1 page)
20 June 1995Registered office changed on 20/06/95 from: 69 high street guildford surrey GU1 3DY (1 page)