Company NameHolyrood Magazine Limited
Company StatusDissolved
Company Number03727928
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHamish Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
Director NameNicola Sara Miller
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
Secretary NameHamish Miller
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address104 Saint Stephen Street
Edinburgh
EH3 5AQ
Scotland
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameDelia Robinson
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
16 June 2002New director appointed (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 May 2001Return made up to 03/03/01; full list of members (6 pages)
16 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
8 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)