Company NameHolywood Consultancy Services Limited
Company StatusDissolved
Company Number02972202
CategoryPrivate Limited Company
Incorporation Date29 September 1994(29 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Blandford Street
London
W1U 8AF
Secretary NameJ C Registrars Limited (Corporation)
StatusClosed
Appointed30 March 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
Correspondence AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
Director NameMrs Fiona Fisher
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbury
Lordswell Lane
Crowborough
East Sussex
TN6 1HX
Secretary NameWilliam Alun Cathcart
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRobin Rag
The Common
Cranleigh
Surrey
GU6 8SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4JQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£28,500
Net Worth-£350
Current Liabilities£350

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
9 April 2002Registered office changed on 09/04/02 from: 2-4 sutton court road sutton surrey SM1 4TN (1 page)
6 February 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
18 May 2001Full accounts made up to 31 March 2001 (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 29/09/00; full list of members (6 pages)
3 November 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Full accounts made up to 31 March 1999 (7 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
3 November 1998Return made up to 29/09/98; full list of members (9 pages)
24 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1997Full accounts made up to 31 March 1997 (7 pages)
15 October 1996Return made up to 29/09/96; no change of members (5 pages)
14 August 1996Full accounts made up to 28 March 1996 (9 pages)
27 October 1995Return made up to 29/09/95; full list of members (10 pages)
6 April 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)