Company Name1 Holly Road Limited
Company StatusDissolved
Company Number04084523
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig William Anders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 St Jamess Avenue
Hampton Hill
Middlesex
TW12 1HN
Director NameMr Damian Bree
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleArchitects Technician
Country of ResidenceUnited Kingdom
Correspondence Address89 Hessel Road
Ealing
London
W13 9EU
Director NameMr Timothy James Day
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address30 Watery Lane
Merton Park
London
SW20 9AD
Director NameAnthony Rowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Director NameNicholas Cole Thompson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 Lion Road
Twickenham
TW1 4JF
Secretary NameMr Craig William Anders
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 St Jamess Avenue
Hampton Hill
Middlesex
TW12 1HN
Director NameJane Anne Rowe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address66 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address1, Holly Road
Twickenham
Middlesex
TW1 4EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (3 pages)
3 May 2012Application to strike the company off the register (3 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1,200
(9 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1,200
(9 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1,200
(9 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
12 October 2010Termination of appointment of Jane Rowe as a director (1 page)
12 October 2010Termination of appointment of Jane Rowe as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 October 2009Director's details changed for Mr Craig William Anders on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
15 October 2009Director's details changed for Mr Timothy James Day on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Craig William Anders on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Damian Bree on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Rowe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Rowe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Damian Bree on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Cole Thompson on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Timothy James Day on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Damian Bree on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Timothy James Day on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jane Anne Rowe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Cole Thompson on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Rowe on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
15 October 2009Director's details changed for Mr Craig William Anders on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jane Anne Rowe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Cole Thompson on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
15 October 2009Director's details changed for Jane Anne Rowe on 5 October 2009 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 1 holly road twickenham middlesex TW1 4EA (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from 1 holly road twickenham middlesex TW1 4EA (1 page)
30 October 2008Return made up to 05/10/08; full list of members (6 pages)
30 October 2008Location of debenture register (1 page)
30 October 2008Location of debenture register (1 page)
30 October 2008Return made up to 05/10/08; full list of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2007Return made up to 05/10/07; no change of members (9 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 2006Return made up to 05/10/06; full list of members (10 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 November 2005Return made up to 05/10/05; full list of members (10 pages)
1 November 2005Return made up to 05/10/05; full list of members (10 pages)
13 October 2004Return made up to 05/10/04; full list of members (10 pages)
13 October 2004Return made up to 05/10/04; full list of members (10 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 October 2003Return made up to 05/10/03; full list of members (10 pages)
17 October 2003Return made up to 05/10/03; full list of members (10 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 November 2002Return made up to 05/10/02; full list of members (10 pages)
8 November 2002Return made up to 05/10/02; full list of members (10 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 October 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
9 October 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
27 September 2001Return made up to 05/10/01; full list of members (9 pages)
27 September 2001Return made up to 05/10/01; full list of members (9 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 2000Registered office changed on 06/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
6 December 2000Registered office changed on 06/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Nc inc already adjusted 05/10/00 (2 pages)
6 December 2000Nc inc already adjusted 05/10/00 (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Incorporation (17 pages)