Company NameHold On (DK) Limited
Company StatusDissolved
Company Number03770526
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 12 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NamePipe Mech Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Kevin Parkes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2008)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Castalia Square
Docklands
London
E14 3NG
Secretary NameKevin Avey
NationalityBritish
StatusClosed
Appointed21 October 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2008)
RoleFire Engineer
Correspondence AddressNew Bungalow Common Farm
Bicknacre
East Hanningfield
CM3 8AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address23 Castalia Square
Docklands
London
E14 3NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
17 July 2007Return made up to 13/05/07; no change of members (6 pages)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
14 December 2005Return made up to 13/05/05; full list of members (6 pages)
11 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 June 2004Return made up to 13/05/04; full list of members (6 pages)
24 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
24 July 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2003Registered office changed on 24/07/03 from: 98 hornchurch road hornchurch essex RM11 1JS (2 pages)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 August 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Company name changed pipe mech services LIMITED\certificate issued on 01/05/01 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (2 pages)
19 October 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
20 July 2000Return made up to 13/05/00; full list of members (6 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: lear house 259 cranbrook street ilford essex IG1 4TG (2 pages)
29 October 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 May 1999Secretary resigned (1 page)