Discovery Bay
Lantau Island
Hong Kong
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 February 2018) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Director Name | Mark Alan Holyoake |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Porchester Terrace London W2 3TL |
Secretary Name | David Clive Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Winchester Villas Ardingly Road Cuckfield West Sussex RH17 5HF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 72490511 |
---|---|
Telephone region | London |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Laurence Mark Holyoake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,970,848 |
Cash | £13 |
Current Liabilities | £2,970,861 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2010 | Delivered on: 23 December 2010 Satisfied on: 30 March 2012 Persons entitled: 3I Investments PLC as Security Trustee Classification: Security deed Secured details: All monies due or to become due from the company to the security trustee and/or any member or members of the secured creditor group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the initial property being the f/h land k/a 47 earls court road, london t/no NGL466054 see image for full details. Fully Satisfied |
---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Full accounts made up to 30 June 2008 (12 pages) |
8 September 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 February 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / laurence holyoake / 18/03/2008 (1 page) |
29 May 2008 | Director's change of particulars / laurence holyoake / 18/03/2008 (1 page) |
10 December 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 December 2007 | Full accounts made up to 30 June 2006 (14 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 25 harley street london W1G 9BR (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 25 harley street london W1G 9BR (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
30 November 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 November 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
25 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
25 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 2ND floor 27 knights bridge london SW1X 7QT (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 2ND floor 27 knights bridge london SW1X 7QT (1 page) |
15 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
15 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
11 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 25 harley street london W1G 9BR (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 25 harley street london W1G 9BR (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
9 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 43-44 albemarle street london W1S 4JJ (1 page) |
3 May 2002 | Location of register of members (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 43-44 albemarle street london W1S 4JJ (1 page) |
3 May 2002 | Location of register of members (1 page) |
27 July 2001 | Ad 21/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2001 | Ad 21/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
21 June 2001 | Incorporation (15 pages) |
21 June 2001 | Incorporation (15 pages) |