Company NameHurlingham Holdings Limited
Company StatusDissolved
Company Number04222523
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 Denis Arthur Eagle
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Road
Orpington
Kent
BR6 8ED
Director NameAnthony Roche
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleSubscription Agent
Correspondence AddressSaltwood
62 Park Avenue
Bromley
Kent
BR1 4EE
Director NameMr Michael Andrew Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
London
SE24 9DG
Secretary NameMr Michael Andrew Mitchell
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
London
SE24 9DG
Director NameMr Colin Garth Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(1 year after company formation)
Appointment Duration6 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAverham Park House
Averham
Newark
Nottinghamshire
NG23 5RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address214 Croxted Road
London
SE24 9DG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2008Application for striking-off (1 page)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 23/05/07; no change of members (8 pages)
13 December 2006Registered office changed on 13/12/06 from: 8 hurlingham business park sulivan road london SW6 3DU (1 page)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2006Return made up to 23/05/06; full list of members (8 pages)
20 December 2005Full accounts made up to 30 June 2004 (11 pages)
20 September 2005Return made up to 23/05/05; full list of members (8 pages)
25 June 2004Return made up to 23/05/04; full list of members (8 pages)
4 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
17 July 2003Return made up to 23/05/03; full list of members (8 pages)
27 July 2002Full accounts made up to 31 December 2001 (7 pages)
15 June 2002Return made up to 23/05/02; full list of members (7 pages)
15 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 June 2002New director appointed (2 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)