Company NameHollyford Ltd
DirectorsSomasunderam Sinnathamby and Arumugam Sundar
Company StatusDissolved
Company Number03576084
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSomasunderam Sinnathamby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySri Lankan
StatusCurrent
Appointed09 June 1998(5 days after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Correspondence Address10a Shrubland Road
London
Essex
E17 7QH
Director NameArumugam Sundar
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySrilankan
StatusCurrent
Appointed09 June 1998(5 days after company formation)
Appointment Duration25 years, 10 months
RolePrivate Job
Correspondence Address250 Hoe Street Walthamstow
London
E17 3AX
Secretary NameJonathan Andrew Trussler
NationalityBritish
StatusCurrent
Appointed09 June 1998(5 days after company formation)
Appointment Duration25 years, 10 months
RoleBarrister
Correspondence Address250 Tower Mews
London
E17 7JJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£753,730
Gross Profit£95,291
Net Worth£15,779
Cash£701
Current Liabilities£46,869

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 December 2006Dissolved (1 page)
8 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
16 March 2004Registered office changed on 16/03/04 from: 250 hoe street walthamstow london E17 3AX (1 page)
16 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2004Appointment of a voluntary liquidator (2 pages)
16 March 2004Statement of affairs (5 pages)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003Strike-off action suspended (1 page)
21 March 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
31 January 2002Return made up to 04/06/01; full list of members (6 pages)
5 September 2000Full accounts made up to 30 June 1999 (13 pages)
23 June 2000Return made up to 04/06/00; full list of members (6 pages)
6 August 1999Return made up to 04/06/99; full list of members (6 pages)
26 October 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
4 June 1998Incorporation (11 pages)