Company NameHolaw (388) Limited
Company StatusDissolved
Company Number03332912
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Marriott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 years after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
27 Whitecroft Road Meldreth
Royston
Hertfordshire
SG8 6ND
Director NameMr Simon Andrew Gordon Ross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(2 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AD
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed01 April 1999(2 years after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2007)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
19 April 2006Return made up to 13/03/06; full list of members (2 pages)
13 December 2005Full accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 13/03/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 13/03/03; full list of members (5 pages)
28 May 2002Full accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 13/03/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
19 November 2001Particulars of mortgage/charge (7 pages)
19 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
23 May 2001Full accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 13/03/01; full list of members (5 pages)
26 March 2001Registered office changed on 26/03/01 from: 31 brechin place london SW7 4QD (1 page)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
17 October 2000Particulars of mortgage/charge (4 pages)
19 May 2000Return made up to 13/03/00; full list of members (7 pages)
31 March 2000Secretary's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 13/03/99; no change of members (4 pages)
14 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
24 July 1998Location of register of members (1 page)
15 April 1998Return made up to 13/03/98; full list of members (5 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 March 1997Incorporation (13 pages)