Company NameHolmway Limited
Company StatusDissolved
Company Number03892974
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSharon Ann Simmonds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2002)
RoleHousewife
Correspondence Address11 Willow Way
Radlett
Hertfordshire
WD7 8DU
Director NameMrs Juliet Helena Woolf
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathfield Gardens
London
W4 4JX
Secretary NameCumberland Nominees Limited (Corporation)
StatusClosed
Appointed04 January 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2002)
Correspondence AddressSuite 2 3rd Floor
1 Great Cumberland Place
London
W1H 7AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWoolf Simmonds
Suite 2, 3rd Floor
1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
26 January 2001Return made up to 13/12/00; full list of members (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Memorandum and Articles of Association (15 pages)
13 January 2000Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 January 2000Director resigned (1 page)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 December 1999Incorporation (20 pages)