Company NameHolmes Place Concept Training Limited
Company StatusDissolved
Company Number03265156
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address22 Wadhurst Court
Telham Road
London
E6 4BS
Director NameJohn Orum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RolePersonal Training
Correspondence Address7 Franklin House
Watts Street
London
E1
Director NameJonathan Parker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hilltop
Stanley Road
Whitstable
Kent
CT5 4QE
Secretary NameChristopher Neoh
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Secretary NameDiahann Wicks
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address47 Rusholme Grove
Upper Norwood
London
SE19 1HZ
Director NameChristopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleAccountant
Correspondence Address20 Observatory Road
East Sheen
London
SW14 7QD
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameHolmes Place Management Limited (Corporation)
StatusResigned
Appointed09 March 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (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

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 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 2006Return made up to 31/01/06; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page)
21 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Return made up to 18/10/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 February 2002Director resigned (1 page)
21 November 2001Return made up to 18/10/01; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Return made up to 18/10/99; full list of members (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
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)
21 October 1998Return made up to 18/10/98; full list of members (11 pages)
28 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/98
(1 page)
11 February 1998Particulars of mortgage/charge (6 pages)
23 December 1997Memorandum and Articles of Association (6 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Return made up to 18/10/97; full list of members (12 pages)
1 September 1997New director appointed (2 pages)
18 August 1997Location of register of members (1 page)
18 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
18 August 1997Location of debenture register (1 page)
26 June 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 1 lumley street mayfair london W1Y 2NB (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
18 October 1996Incorporation (18 pages)