Company NameAHHA Holdings Limited
Company StatusDissolved
Company Number03286934
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 4 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameQuillmile Limited

Business Activity

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

Directors

Director NameLeslie Jellinek Elliot
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(1 month after company formation)
Appointment Duration3 years, 8 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address172 New Kent Road
London
SE1 4YT
Director NameMichelle Harding
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address22 Dibbs Avenue
Upper Norwood
London
SE19 1JJ
Secretary NameAnanda Partnership Limited (Corporation)
StatusClosed
Appointed06 January 1997(1 month after company formation)
Appointment Duration3 years, 8 months (closed 26 September 2000)
Correspondence Address6th Floor Aldwych House81 Aldwych
London
WC2B 4RP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address6th Floor
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
9 May 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997New director appointed (2 pages)
6 May 1997Memorandum and Articles of Association (11 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997£ nc 100/100000 06/01/97 (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
13 January 1997Company name changed quillmile LIMITED\certificate issued on 14/01/97 (2 pages)
3 December 1996Incorporation (16 pages)