Company NameHolborn Gate (Nominee No. 1) Limited
Company StatusDissolved
Company Number03764732
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameShelfco (No.1663) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameHelen Yiannacou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 18 January 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed22 June 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 18 January 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameGraham Edward Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleChartered Surveyor
Correspondence Address5 King Alfred Close
Steyning
West Sussex
BN44 3YF
Director NameMaureen Quinn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2001)
RoleFinance Director
Correspondence AddressNether Crutches
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Director NameDonald Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleProperty Director
Correspondence Address117 The Avenue
Ealing
London
W13 8JT
Secretary NameMr Alan Kaye
NationalityBritish
StatusResigned
Appointed01 February 2000(9 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Edge Hill Avenue
London
N3 3AY
Director NameMiss Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2004)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Secretary NameMiss Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed09 February 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Red House Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameTimothy Mark Vaughan Lineham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Park Lane
Sevenoaks
Kent
TN15 0JD
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Britel Holborn Gate Gp Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
9 June 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
8 June 2010Appointment of Helen Yiannacou as a director (2 pages)
8 June 2010Appointment of Helen Yiannacou as a director (2 pages)
8 June 2010Termination of appointment of Stephen Allen as a director (1 page)
8 June 2010Termination of appointment of Stephen Allen as a director (1 page)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 25 April 2010 (2 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 25 April 2010 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
4 June 2009Return made up to 25/04/09; full list of members (3 pages)
4 June 2009Return made up to 25/04/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Accounts made up to 31 December 2008 (6 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 September 2008Accounts made up to 31 December 2007 (7 pages)
20 August 2008Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 September 2007Accounts made up to 31 December 2006 (7 pages)
6 September 2007Accounts made up to 31 December 2006 (7 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 May 2005Return made up to 25/04/05; full list of members (3 pages)
19 May 2005Return made up to 25/04/05; full list of members (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Accounts made up to 31 December 2003 (6 pages)
3 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
2 August 2004Auditor's resignation (2 pages)
2 August 2004Auditor's resignation (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 11-12 wigmore place london W1U 2LU (1 page)
2 July 2004Registered office changed on 02/07/04 from: 11-12 wigmore place london W1U 2LU (1 page)
2 July 2004New secretary appointed (2 pages)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (9 pages)
1 October 2002Full accounts made up to 31 December 2001 (9 pages)
10 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
10 May 2002Return made up to 26/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
2 March 2001New secretary appointed;new director appointed (4 pages)
2 March 2001New director appointed (4 pages)
2 March 2001New director appointed (4 pages)
2 March 2001New secretary appointed;new director appointed (4 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 60 saint mary axe london EC3A 8BA (1 page)
19 February 2001Registered office changed on 19/02/01 from: 60 saint mary axe london EC3A 8BA (1 page)
15 February 2001Particulars of mortgage/charge (11 pages)
15 February 2001Particulars of mortgage/charge (11 pages)
14 February 2001Full accounts made up to 31 May 2000 (8 pages)
14 February 2001Full accounts made up to 31 May 2000 (8 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(2 pages)
15 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
2 June 2000Return made up to 05/05/00; full list of members (10 pages)
2 June 2000Return made up to 05/05/00; full list of members (10 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Amending form 882R-date of issue (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 50 stratton street london W1X 6NX (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 50 stratton street london W1X 6NX (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Ad 16/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
23 June 1999Company name changed shelfco (no.1663) LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed shelfco (no.1663) LIMITED\certificate issued on 24/06/99 (2 pages)
5 May 1999Incorporation (23 pages)