Company NameHollytree Services Limited
Company StatusDissolved
Company Number04161521
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTanya Coff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2004)
RoleAccountant
Correspondence Address150 Ifield Road
London
SW10 9AF
Secretary NameDavid Lloyd Williams
NationalityBritish
StatusClosed
Appointed10 March 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2004)
RoleG Manager
Correspondence Address44 Childebert Road
London
SW17 8EX
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address150a Ifield Road
London
SW10 9AF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
26 March 2004Return made up to 15/02/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 March 2003Return made up to 15/02/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 150A ifield road london SW10 9AF (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
15 February 2001Incorporation (13 pages)