Company NameHoldgain Limited
Company StatusDissolved
Company Number03608535
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameQulsum Osman
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed12 August 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleHelp Desk Analyst
Correspondence Address5 Melville Gardens
London
N13 6ES
Secretary NameMelinda Jane Ware
NationalityAustralian
StatusClosed
Appointed20 July 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address5 Melville Gardens
Palmers Green
London
N13 6ES
Secretary NameWafaa Ziane
NationalityBritish
StatusResigned
Appointed12 August 1998(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 July 1999)
RoleSecretary
Correspondence Address12a Wornington Road
London
W10 5QW
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address1 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£23,834
Net Worth£20
Cash£2,007
Current Liabilities£1,987

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
7 June 2001Full accounts made up to 31 August 2000 (10 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 August 1999 (10 pages)
28 October 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 October 1999Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 12A wornington road west kensington london W10 5QW (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
3 August 1998Incorporation (14 pages)