Company NameHolly House Luton Limited
Company StatusDissolved
Company Number04382277
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Joseph Farley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2009)
RoleWine Merchant
Country of ResidenceFrance
Correspondence AddressL'Ilon Route St Pierre De Mezoargues
Tarascon
13150
Foreign
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMr John Joseph Farley
NationalityBritish
StatusClosed
Appointed30 July 2002(5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressL'Ilon Route St Pierre De Mezoargues
Tarascon
13150
Foreign
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 year, 11 months after company formation)
Appointment Duration5 years (closed 27 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameAlexander James Shattock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address180 Falloden Way
London
NW11 6JE
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Secretary NameIan Besley
NationalityBritish
StatusResigned
Appointed29 July 2002(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2003)
RoleSurveyor
Correspondence AddressHillcroft House
Wethersfield Road
Finchingfield
Essex
CM7 4NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£12,319
Cash£3,327
Current Liabilities£26

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
31 March 2008Director and secretary's change of particulars / john farley / 07/12/2007 (2 pages)
31 March 2008Director's change of particulars / ian besley / 07/12/2007 (2 pages)
31 March 2008Return made up to 26/02/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
22 September 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
29 June 2005Return made up to 26/02/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004New director appointed (1 page)
12 May 2004Return made up to 26/02/04; full list of members (7 pages)
5 April 2004Registered office changed on 05/04/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 April 2003Return made up to 26/02/03; full list of members (7 pages)
2 March 2003Secretary resigned (1 page)
3 February 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
4 August 2002New director appointed (7 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
26 February 2002Incorporation (17 pages)