Company NameHollywill Limited
DirectorSebastian Ryder
Company StatusDissolved
Company Number03039428
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSebastian Ryder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14-16 Rupert Street
London
W1D 6PD
Secretary NameMr Graham Rebak
NationalityBritish
StatusCurrent
Appointed21 March 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Place
3 Lyndhurst Terrace
Hampstead
NW3 5QA
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2001)
RoleLeisure Director
Country of ResidenceEngland
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Secretary NameMick Sebastian Tabori
NationalityBritish
StatusResigned
Appointed16 May 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Montenotte Road
London
N8 8RL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting of creditors (1 page)
8 March 2002Registered office changed on 08/03/02 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
4 March 2002Appointment of a liquidator (1 page)
12 November 2001Order of court to wind up (2 pages)
31 October 2001Court order notice of winding up (2 pages)
8 June 2001Accounts for a small company made up to 31 October 1999 (6 pages)
17 May 2001Return made up to 29/03/01; full list of members (7 pages)
17 May 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
5 June 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 June 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
1 June 2000Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
5 June 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 29/03/98; no change of members (5 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 June 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 July 1996New secretary appointed (2 pages)
20 June 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Director resigned;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page)
29 March 1995Incorporation (28 pages)