Company NameHolland Park Advertising Limited
Company StatusDissolved
Company Number03150958
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMargaret Anne Sheldon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleAdvertising Executive
Correspondence AddressFlat 12
388 Kensington High Street
London
W14 8NL
Secretary NameRichard Anthony Sheldon
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleInternational Jadvertising Exe
Correspondence AddressFlat 12
388 Kensington High Street
London
W14 8NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor
Roxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 August 2001Ad 13/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
27 January 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 1999Return made up to 25/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 February 1998Return made up to 25/01/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1996Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 1996Incorporation (13 pages)