Company Name68 Holland Park Freehold Limited
Company StatusDissolved
Company Number04137874
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAron Karavil
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityTurkish
StatusClosed
Appointed17 March 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address155-18 Valikonagi Caddesi
Nisantasi
Istanbul
Foreign
Secretary NameLinda Karavil
NationalityTurkish
StatusClosed
Appointed17 March 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 27 November 2007)
RoleSecretary
Correspondence Address155-18 Valikonagi Caddesi
Nisantasi
Istanbul
Foreign
Director NameElizabeth Diana Thomson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2002)
RoleEstate Agent
Correspondence AddressFlat 5
68 Holland Park
London
W11 3SJ
Director NamePeter Von Leonhardi
Date of BirthJune 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2001(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleAgricultural
Correspondence AddressFlat 4 68 Holland Park
London
W11 3SJ
Secretary NamePeter Von Leonhardi
NationalityGerman
StatusResigned
Appointed11 January 2001(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleAgricultural
Correspondence AddressFlat 4 68 Holland Park
London
W11 3SJ
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressPremier (Uk) Property Management
Ltd 91 Mortimer Street
London
W1W 7SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
24 May 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2007Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 July 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
7 December 2004Return made up to 09/01/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2004Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 5 cornwall crescent london W11 1PH (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 September 2002Director resigned (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100WESTBOURNE grove london W2 5RU (1 page)
5 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Registered office changed on 18/12/01 from: acre house 11-15 william road london NW1 3ER (1 page)
18 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Ad 11/01/01--------- £ si 7@1=7 £ ic 1/8 (2 pages)
9 January 2001Incorporation (15 pages)