Company NameHollam Farm Limited
DirectorPeter John Regis
Company StatusDissolved
Company Number03395443
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Previous NameRMT Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Way
Hampstead
London
NW3 7LR
Secretary NameGillian Margaret Regis
NationalityBritish
StatusCurrent
Appointed01 December 1997(5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address1 Oak Hill Way
Hampstead
London
NW3 7LR
Director NameImran Ahmad
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 43 Hatherley Grove
Bayswater
London
W2 5RB
Director NamePeter Stanley Melton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleFinance Director
Correspondence Address99 Scott Ellis Gardens
St Johns Wood
London
NW8 9HE
Secretary NameImran Ahmad
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 43 Hatherley Grove
Bayswater
London
W2 5RB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£826,502
Cash£17,864
Current Liabilities£245,713

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 April 2005Dissolved (1 page)
28 January 2005Return of final meeting in a members' voluntary winding up (5 pages)
20 April 2004Registered office changed on 20/04/04 from: legal department, 451 wick lane london E3 2TB (1 page)
15 April 2004Appointment of a voluntary liquidator (1 page)
15 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2004Declaration of solvency (3 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 01/07/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 September 2002Return made up to 01/07/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 01/07/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 01/07/99; no change of members (6 pages)
15 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 01/07/98; full list of members (8 pages)
20 October 1998£ nc 50000/1000000 24/12/97 (1 page)
20 October 1998Ad 24/12/97--------- £ si 880282@1=880282 £ ic 2/880284 (2 pages)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Accounting reference date shortened from 30/09/98 to 30/03/98 (1 page)
21 April 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
17 February 1998Company name changed rmt property LIMITED\certificate issued on 18/02/98 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Director resigned (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New director appointed (2 pages)