Company NameHolaw (547) Limited
Company StatusDissolved
Company Number03736693
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristine Bachli
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed17 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 2003)
RoleAccountant
Correspondence Address10 Rue Albert Gos
PO Box 7
1211 Geneva 25
Switzerland
Director NameRichard John Batten Hillier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 2003)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address10 Rue Albert Gos
PO Box 445
1211 Geneva 12
Switzerland
Secretary NameRichard John Batten Hillier
NationalityBritish
StatusClosed
Appointed17 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 2003)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address10 Rue Albert Gos
PO Box 445
1211 Geneva 12
Switzerland
Director NameRobert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Correspondence Address6 Chesterfield Hill
Mayfair
London
W1J 5BL
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMichael Roderick Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 17 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRawlinson & Hunter
Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,673,000
Net Worth£2,186,000
Current Liabilities£1,770,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
19 March 2002Full accounts made up to 31 May 2001 (14 pages)
13 November 2001Registered office changed on 13/11/01 from: 18 upper grosvenor street london W1K 9PW (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Full accounts made up to 31 May 2000 (14 pages)
10 January 2001Delivery ext'd 3 mth 31/05/00 (1 page)
4 April 2000Return made up to 19/03/00; full list of members (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (10 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (5 pages)
20 July 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
20 July 1999New director appointed (6 pages)
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 31 brechin place london SW7 4QD (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
19 March 1999Incorporation (13 pages)