Company NameHolland Clarke Consultancy Ltd
Company StatusDissolved
Company Number04314050
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date29 July 2010 (13 years, 9 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 NamePhilip Trevor Holland Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RolePrint Design Consultancy
Correspondence Address22 Parkview Road
New Eltham
London
SE9 3QW
Secretary NameAndrea Ruth Holland Clarke
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RolePrint Design Consultancy
Correspondence Address22 Parkview Road
New Eltham
London
SE9 3QW
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
19 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
5 March 2007Statement of affairs (7 pages)
5 March 2007Statement of affairs (7 pages)
21 February 2007Appointment of a voluntary liquidator (1 page)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2007Appointment of a voluntary liquidator (1 page)
24 January 2007Registered office changed on 24/01/07 from: the old bakery 22 tanyard lane bexley kent DA5 1AH (1 page)
24 January 2007Registered office changed on 24/01/07 from: the old bakery 22 tanyard lane bexley kent DA5 1AH (1 page)
28 October 2005Return made up to 31/10/05; full list of members (6 pages)
28 October 2005Return made up to 31/10/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
10 December 2004Return made up to 31/10/04; full list of members (6 pages)
10 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(6 pages)
25 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
25 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 31/10/03; full list of members (6 pages)
7 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
6 November 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
28 June 2003Return made up to 31/10/02; full list of members (6 pages)
28 June 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2001Ad 05/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2001Ad 05/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: suite C1. City cloisters 196 old street london EC1V 9FR (1 page)
6 November 2001Registered office changed on 06/11/01 from: suite C1. City cloisters 196 old street london EC1V 9FR (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
31 October 2001Incorporation (14 pages)
31 October 2001Incorporation (14 pages)