Company NameHoldesign & Ideas Limited
Company StatusDissolved
Company Number03294730
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luciano Martinelli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed06 April 1998(1 year, 3 months after company formation)
Appointment Duration10 years (closed 30 April 2008)
RoleTrustee
Country of ResidenceSwitzerland
Correspondence AddressVia
Mercoli 8a
Lugano
6904
Switzerland
Secretary NameCMS Management Services Limited (Corporation)
StatusClosed
Appointed14 November 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
Correspondence AddressP.O Box 3175
Road Town
Tortola
British Virgin Islands
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2000)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
8 May 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 January 2006Return made up to 19/12/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 February 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2001Registered office changed on 19/01/01 from: 50 hans crescent knightsbridge london SW1X 0NB (1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 January 2000Return made up to 19/12/99; full list of members (8 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Secretary's particulars changed (1 page)
9 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 May 1998New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (3 pages)
17 January 1997Ad 19/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1997New director appointed (5 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New director appointed (4 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed (4 pages)
19 December 1996Incorporation (16 pages)