Company NameHolmes Place London Limited
Company StatusDissolved
Company Number03179932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameHolmes Place Holdings Limited (Corporation)
StatusClosed
Appointed21 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2007)
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameAllan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed05 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameMr William Robert Faragher
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address7 Kings Drive
Wembley
Middlesex
HA9 9HP
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameChristopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameReginald Tsiboe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address9a Roland Gardens
Chelsea
London
SW7 3PE
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameHolmes Place Management Limited (Corporation)
StatusResigned
Appointed21 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2006)
Correspondence Address100 Aldersgate Street
London
EC1A 4LX

Location

Registered Address100 Aldersgate Street
London
EC1A 4LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
10 November 2006Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 February 2006Annual return made up to 31/01/06 (2 pages)
12 January 2006Secretary's particulars changed (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 March 2005Annual return made up to 31/01/05 (4 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page)
23 March 2004Annual return made up to 10/03/04 (4 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 April 2003Annual return made up to 20/03/03 (4 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 March 2002Annual return made up to 20/03/02 (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 March 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 April 2000Annual return made up to 20/03/00 (5 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
16 April 1999Annual return made up to 20/03/99 (5 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
11 February 1998Particulars of mortgage/charge (6 pages)
10 February 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1997Memorandum and Articles of Association (20 pages)
21 October 1997New director appointed (3 pages)
21 October 1997New director appointed (3 pages)
21 October 1997New director appointed (3 pages)
20 August 1997Annual return made up to 25/03/97 (8 pages)
19 August 1997Location of register of members (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Location of debenture register (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Full accounts made up to 31 December 1996 (12 pages)
18 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
1 May 1996Memorandum and Articles of Association (14 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996New director appointed (3 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 April 1996Secretary resigned;director resigned (1 page)
21 April 1996New director appointed (3 pages)
25 March 1996Incorporation (24 pages)