Company NameHolaw (427) Limited
Company StatusDissolved
Company Number03509011
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(5 months after company formation)
Appointment Duration15 years, 3 months (closed 22 October 2013)
RoleChartered Accountants
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusClosed
Appointed15 July 1998(5 months after company formation)
Appointment Duration15 years, 3 months (closed 22 October 2013)
RoleChartered Accountants
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address34 Repulse Bay Road
Hong Kong
Foreign
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed15 July 1998(5 months after company formation)
Appointment Duration15 years, 3 months (closed 22 October 2013)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Pt (Jersey) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2008Return made up to 12/03/08; full list of members (6 pages)
14 March 2008Return made up to 12/03/08; full list of members (6 pages)
21 March 2007Return made up to 12/03/07; full list of members (6 pages)
21 March 2007Return made up to 12/03/07; full list of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 March 2006Return made up to 12/03/06; full list of members (6 pages)
21 March 2006Return made up to 12/03/06; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 March 2005Full accounts made up to 31 March 2004 (14 pages)
21 March 2005Full accounts made up to 31 March 2004 (14 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
19 March 2004Return made up to 12/03/04; full list of members (6 pages)
3 December 2003Full accounts made up to 31 March 2003 (18 pages)
3 December 2003Full accounts made up to 31 March 2003 (18 pages)
16 April 2003Return made up to 12/03/03; full list of members (6 pages)
16 April 2003Return made up to 12/03/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
21 March 2000Return made up to 12/03/00; full list of members (8 pages)
21 March 2000Return made up to 12/03/00; full list of members (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
15 June 1999Return made up to 12/03/99; full list of members (6 pages)
15 June 1999Return made up to 12/03/99; full list of members (6 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
7 May 1999Location of register of members (1 page)
7 May 1999Registered office changed on 07/05/99 from: 31 brechin place london greater london SW7 4QD (1 page)
7 May 1999Registered office changed on 07/05/99 from: 31 brechin place london greater london SW7 4QD (1 page)
7 May 1999Location of register of members (1 page)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998New secretary appointed;new director appointed (3 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (3 pages)
27 August 1998New secretary appointed (2 pages)
27 July 1998Particulars of mortgage/charge (4 pages)
27 July 1998Particulars of mortgage/charge (4 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Declaration of assistance for shares acquisition (77 pages)
23 July 1998Declaration of assistance for shares acquisition (77 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
12 February 1998Incorporation (13 pages)