Company NameHoldsworth Number 1 Limited
Company StatusDissolved
Company Number04520876
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameHoldsworth & Co. Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Thomas Holdsworth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(2 days after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brentham Way
Ealing
London
W5 1BE
Secretary NameHiromi Suzuki Holdsworth
NationalityJapanese
StatusClosed
Appointed30 August 2002(2 days after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2006)
RoleCompany Director
Correspondence Address51 Brentham Way
Ealing
London
W5 1BE
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address26 Mount Row
Mayfair
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,383
Cash£6,481
Current Liabilities£27,438

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
11 April 2006Return made up to 28/08/05; full list of members (6 pages)
29 September 2005Company name changed holdsworth & co. LIMITED\certificate issued on 29/09/05 (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 September 2004Return made up to 28/08/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 October 2003Registered office changed on 23/10/03 from: 31 curzon street mayfair london W1J 7TW (1 page)
30 September 2003Return made up to 28/08/03; full list of members (6 pages)
29 June 2003Secretary's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
6 September 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)