London
EC3V 3LN
Director Name | Rachel Kathryn Jordan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Llantarnam Drive Radyr Cardiff CF15 8GA Wales |
Secretary Name | Wanda Lianne Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Coedcelyn Road Derwen Fawr Swansea West Glamorgan SA2 8DS Wales |
Secretary Name | Benjamin Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2005) |
Role | Sales Manager |
Correspondence Address | Flat 10 Sketty Court Dillwyn Road Sketty Swansea South Wales SA2 9AQ Wales |
Director Name | Anthony Winchester |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2005) |
Role | Manager |
Correspondence Address | 14 Acorn Close The Copse Miskin CF72 8SQ Wales |
Director Name | Mr Matthew Burge |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marine Parade Penarth Cardiff CF64 3BE Wales |
Director Name | Marc Winchester |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 6 Park View Horizons Swansea SA2 7AQ Wales |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Mr John Anthony Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Flat 26 24 Wapping Wall London E1W 3SE |
Secretary Name | Mr Graham Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD |
Website | holmans.co.uk |
---|
Registered Address | 1st Floor Royal Exchange London EC3V 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 November 2002 | Delivered on: 26 November 2002 Satisfied on: 15 January 2005 Persons entitled: The Standard Life Assurance Company Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of an amount equivalent to 3 months rent reserved and payable under the lease plus vat thereon (being £1,468.75) with any monies added to the deposit account. Fully Satisfied |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Application to strike the company off the register (3 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
21 July 2016 | Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page) |
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Graham Hodgson as a secretary (1 page) |
18 July 2011 | Termination of appointment of Graham Hodgson as a secretary (1 page) |
22 March 2011 | Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Graham Hodgson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Andrew Mcarthur Holman on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Graham Hodgson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Andrew Mcarthur Holman on 29 October 2009 (2 pages) |
14 September 2009 | Appointment terminated secretary john blakemore (1 page) |
14 September 2009 | Secretary appointed mr graham hodgson (1 page) |
14 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
14 September 2009 | Appointment terminated secretary john blakemore (1 page) |
14 September 2009 | Secretary appointed mr graham hodgson (1 page) |
14 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from ibex house 42-47 minories london EC3N 1DY (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from ibex house 42-47 minories london EC3N 1DY (1 page) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
17 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
7 June 2006 | Return made up to 06/09/05; full list of members (8 pages) |
7 June 2006 | Return made up to 06/09/05; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 September 2005 | Director resigned (2 pages) |
13 September 2005 | Director resigned (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 33 heathfield swansea SA1 6HD (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 33 heathfield swansea SA1 6HD (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
1 March 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
13 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 29 harley street london W1G 9QR (1 page) |
5 January 2004 | Return made up to 06/09/03; full list of members (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 29 harley street london W1G 9QR (1 page) |
5 January 2004 | Return made up to 06/09/03; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (21 pages) |
6 September 2002 | Incorporation (21 pages) |