Company NameHolland Property Developments Limited
Company StatusDissolved
Company Number04219177
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 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 Richard Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Tantallon Road
London
SW12 8DH
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House, 41a Portland Road
Holland Park
London
W11 4LH
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House, 41a Portland Road
Holland Park
London
W11 4LH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900
Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
27 May 2005Return made up to 18/05/05; full list of members (7 pages)
25 May 2005Application for striking-off (1 page)
11 October 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
23 June 2003Return made up to 18/05/03; full list of members (7 pages)
25 February 2003Ad 18/05/01--------- £ si 1@1 (2 pages)
12 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Director's particulars changed (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
18 May 2001Incorporation (14 pages)