The Hollies
Sidcup
Kent
DA15 8WH
Secretary Name | Esin Musa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 October 2003) |
Role | Secretary |
Correspondence Address | 2 Baytree Close The Hollies Sidcup Kent DA15 8WH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2003 | Registered office changed on 28/07/03 from: 4 prince albert road london NW1 7SN (1 page) |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
21 November 2001 | New director appointed (2 pages) |