Company NameHollyoak Enterprises Limited
Company StatusDissolved
Company Number03923792
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(10 years after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2000(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusClosed
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 07 June 2011)
Correspondence AddressOffice 104 48 Themistokli Dervi
Athienitis Centennial Building
Nicosia
1066
Cyprus
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Director NameGoldseta Holdings Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed03 October 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 05 October 2006)
Correspondence Address58 Arch Makarios Iii Avenue
Iris Tower
Nicosia 1075
Cyprus

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£75,499
Cash£8
Current Liabilities£49,420

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
21 October 2010Director's details changed for Keystone Investments Limited on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Keystone Investments Limited on 21 October 2010 (2 pages)
4 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 4 August 2010 (1 page)
11 February 2010Appointment of Mr Alastair Matthew Cunningham as a director (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 120,000
(5 pages)
11 February 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Keystone Investments Limited on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 120,000
(5 pages)
11 February 2010Appointment of Mr Alastair Matthew Cunningham as a director (2 pages)
11 February 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Keystone Investments Limited on 11 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 March 2009Return made up to 11/02/09; full list of members (3 pages)
3 March 2009Return made up to 11/02/09; full list of members (3 pages)
23 October 2008Return made up to 11/02/08; full list of members; amend (5 pages)
23 October 2008Return made up to 11/02/07; change of members; amend (6 pages)
23 October 2008Return made up to 11/02/06; change of members; amend (6 pages)
23 October 2008Return made up to 11/02/07; change of members; amend (6 pages)
23 October 2008Return made up to 11/02/08; full list of members; amend (5 pages)
23 October 2008Return made up to 11/02/06; change of members; amend (6 pages)
6 August 2008Appointment Terminated Director goldseta holdings LIMITED (1 page)
6 August 2008Appointment terminated director goldseta holdings LIMITED (1 page)
15 April 2008Return made up to 11/02/08; full list of members (4 pages)
15 April 2008Return made up to 11/02/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
28 November 2005Amended accounts made up to 28 February 2004 (4 pages)
28 November 2005Amended accounts made up to 28 February 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 October 2005Amended accounts made up to 28 February 2001 (3 pages)
26 October 2005Amended accounts made up to 28 February 2001 (3 pages)
26 October 2005Amended accounts made up to 28 February 2002 (4 pages)
26 October 2005Amended accounts made up to 28 February 2002 (4 pages)
26 October 2005Amended accounts made up to 28 February 2003 (4 pages)
26 October 2005Amended accounts made up to 28 February 2003 (4 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 April 2005Return made up to 11/02/05; full list of members (2 pages)
18 April 2005Return made up to 11/02/05; full list of members (2 pages)
25 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2004Amended accounts made up to 28 February 2004 (1 page)
18 May 2004Amended accounts made up to 28 February 2004 (1 page)
6 March 2004Return made up to 11/02/04; full list of members (7 pages)
6 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2004Return made up to 11/02/04; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2004Accounts made up to 28 February 2004 (1 page)
30 January 2004Accounts made up to 28 February 2003 (1 page)
30 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
15 April 2003Return made up to 11/02/03; full list of members (7 pages)
15 April 2003Return made up to 11/02/03; full list of members (7 pages)
21 May 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 11/02/02; full list of members (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Accounts made up to 28 February 2002 (1 page)
14 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002New director appointed (2 pages)
8 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
8 March 2001Accounts made up to 28 February 2001 (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
12 October 2000Nc inc already adjusted 03/10/00 (1 page)
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 2000Ad 03/10/00--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
12 October 2000Ad 03/10/00--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
12 October 2000Nc inc already adjusted 03/10/00 (1 page)
12 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 2000Incorporation (18 pages)