Company NameHolon Limited
Company StatusDissolved
Company Number03225439
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Holmes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 The Causeway
Carshalton
Surrey
SM5 2LZ
Director NameRev Philip David Roderick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(2 months after company formation)
Appointment Duration19 years, 2 months (closed 08 December 2015)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
Secretary NameMr Christopher John Holmes
NationalityBritish
StatusClosed
Appointed23 September 1996(2 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 08 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 The Causeway
Carshalton
Surrey
SM5 2LZ
Secretary NameJoseph Greenwood Friel
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWychwood Quinton Road
Sittingbourne
Kent
ME10 2DD
Director NameMiles Adam Dagnall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2005)
RoleConsultant
Correspondence Address73 Arundel Road
High Wycombe
Buckinghamshire
HP12 4NF
Director NameRev Angela Margaret Paterson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2005)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address86 Hill Road
Watlington
Oxfordshire
OX49 5AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

51 at £1Philip David Roderick
56.04%
Ordinary
40 at £1Christopher John Holmes
43.96%
Ordinary

Financials

Year2014
Net Worth£91

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015Application to strike the company off the register (3 pages)
11 August 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 16 July 2014
Statement of capital on 2014-08-14
  • GBP 91
(14 pages)
14 August 2014Annual return made up to 16 July 2014
Statement of capital on 2014-08-14
  • GBP 91
(14 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 16 July 2013
Statement of capital on 2013-08-12
  • GBP 91
(14 pages)
12 August 2013Annual return made up to 16 July 2013
Statement of capital on 2013-08-12
  • GBP 91
(14 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
5 September 2011Director's details changed for Reverend Philip David Roderick on 29 August 2011 (3 pages)
5 September 2011Director's details changed for Reverend Philip David Roderick on 29 August 2011 (3 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
3 September 2010Director's details changed for Revd Philip David Roderick on 15 July 2010 (3 pages)
3 September 2010Director's details changed for Revd Philip David Roderick on 15 July 2010 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 September 2009Return made up to 16/07/09; full list of members (10 pages)
30 September 2009Return made up to 16/07/09; full list of members (10 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 February 2009Return made up to 20/07/08; no change of members (8 pages)
2 February 2009Return made up to 20/07/08; no change of members (8 pages)
14 January 2009Return made up to 23/07/07; full list of members (7 pages)
14 January 2009Return made up to 23/07/07; full list of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 April 2006Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2006Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
30 March 2005Return made up to 16/07/04; full list of members (9 pages)
30 March 2005Return made up to 16/07/04; full list of members (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
19 August 2003Return made up to 16/07/03; full list of members (9 pages)
19 August 2003Return made up to 16/07/03; full list of members (9 pages)
24 June 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
24 June 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
4 December 2002Return made up to 16/07/02; full list of members (9 pages)
4 December 2002Return made up to 16/07/02; full list of members (9 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 August 2001Return made up to 16/07/01; full list of members (8 pages)
13 August 2001Return made up to 16/07/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
15 August 2000Return made up to 16/07/00; full list of members (8 pages)
15 August 2000Return made up to 16/07/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
9 August 1999Return made up to 16/07/99; no change of members (5 pages)
9 August 1999Return made up to 16/07/99; no change of members (5 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
11 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
15 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Ad 23/09/96--------- £ si 89@1=89 £ ic 2/91 (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Ad 23/09/96--------- £ si 89@1=89 £ ic 2/91 (2 pages)
15 October 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996Registered office changed on 24/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Registered office changed on 24/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996Secretary resigned (2 pages)
16 July 1996Incorporation (13 pages)
16 July 1996Incorporation (13 pages)