Company NameHolaw (413) Limited
Company StatusDissolved
Company Number03425422
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(5 days after company formation)
Appointment Duration5 years, 9 months (closed 03 June 2003)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
12 Sheffield Terrace
London
W8 7NA
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusClosed
Appointed29 April 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Director NameBenjamin Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address9 Pembridge Crescent
London
W11 3DT
Secretary NameBenjamin Fry
NationalityBritish
StatusResigned
Appointed01 September 1997(5 days after company formation)
Appointment Duration5 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address9 Pembridge Crescent
London
W11 3DT
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed02 February 1998(5 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameSarah Jane Goodfellow
NationalityBritish
StatusResigned
Appointed06 July 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Director NameSarah Jane Goodfellow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2000)
RoleFinancial Director
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Director NameMark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2000)
RoleMd K Bar Plc
Correspondence AddressFlat 21 New River Head
173 Rosebery Avenue
London
EC1R 4UL
Secretary NameMr Robert Anthony Lo
NationalityBritish
StatusResigned
Appointed07 June 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNational House
60-66 Wardour Street
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2002Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
14 May 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 March 2001Director resigned (1 page)
22 March 2001Return made up to 27/08/00; full list of members (7 pages)
28 April 2000Secretary resigned;director resigned (1 page)
8 December 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Return made up to 27/08/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
21 January 1999New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
1 December 1998Return made up to 27/08/98; full list of members (6 pages)
26 November 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 3RD floor 208 fulham road london SW10 9PJ (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
13 June 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: 31 brechin place greater london SW7 4QD (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 August 1997Incorporation (13 pages)