London
E1 5QJ
Director Name | Mandy Holman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Whipton Lane Exeter Devon EX1 3DN |
Secretary Name | Richard Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Whipton Lane Exeter Devon EX1 3DN |
Director Name | David Edward Holman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 03 June 2005) |
Role | Manager |
Correspondence Address | 112 Lancelot Road Exeter Devon EX4 9BX |
Director Name | James Holman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2007) |
Role | Manager |
Correspondence Address | 112 Lancelot Road Exeter Devon EX4 9BX |
Director Name | Mr David Holman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coborn House 3 Coborn Road London E3 2DA |
Director Name | Mr David Holman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 219 Bow Road Docklands London E3 2SJ |
Director Name | Mr Richard Holman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 219 Bow Road Docklands London E3 2SJ |
Director Name | Mrs Susan Holman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 219 Bow Road Docklands London E3 2SJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Cyclone Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2010) |
Correspondence Address | 39 West Avenue Pennsylvania Exeter Devon EX4 4SD |
Director Name | Holden Lodge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(9 years after company formation) |
Appointment Duration | 5 months (resigned 17 July 2012) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Registered Address | 148 Cambridge Heath Road London E1 5QJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Holman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £294,193 |
Gross Profit | £199,349 |
Net Worth | £16,506 |
Cash | £82,271 |
Current Liabilities | £84,481 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Amended total exemption full accounts made up to 31 January 2015 (7 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
7 July 2015 | Registered office address changed from Suite 3 219 Bow Road Docklands London E3 2SJ to 148 Cambridge Heath Road London E1 5QJ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Suite 3 219 Bow Road Docklands London E3 2SJ to 148 Cambridge Heath Road London E1 5QJ on 7 July 2015 (1 page) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
20 August 2012 | Termination of appointment of Susan Holman as a director (1 page) |
20 August 2012 | Appointment of Mr David Holman as a director (2 pages) |
24 July 2012 | Termination of appointment of Holden Lodge Limited as a director (1 page) |
23 April 2012 | Appointment of Mrs Susan Holman as a director (2 pages) |
20 February 2012 | Appointment of Holden Lodge Limited as a director (2 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Richard Holman as a director (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
29 July 2011 | Appointment of Mr Richard Holman as a director (2 pages) |
29 July 2011 | Termination of appointment of David Holman as a director (1 page) |
9 February 2011 | Registered office address changed from Coborn House 3 Coborn Road London E3 2DA on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Coborn House 3 Coborn Road London E3 2DA on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 July 2010 | Termination of appointment of David Holman as a director (1 page) |
12 July 2010 | Appointment of Mr David Holman as a director (2 pages) |
16 February 2010 | Director's details changed for David Holman on 27 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 January 2010 | Termination of appointment of Cyclone Services Ltd as a secretary (1 page) |
9 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
13 November 2008 | Amended accounts made up to 31 January 2007 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 May 2008 | Return made up to 27/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 15 new north road exeter devon EX4 4HF (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 15 new north road exeter devon EX4 4HF (1 page) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 272 pinhoe road exeter devon EX4 7JQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: suite 210 coburn house 3 coborn road docklands london E3 2DA (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
4 April 2006 | Return made up to 27/01/06; full list of members (2 pages) |
9 March 2006 | New secretary appointed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
7 April 2005 | Return made up to 27/01/05; full list of members (3 pages) |
4 March 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: queensgate house 48 queen street exeter EX4 3SR (1 page) |
10 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
27 January 2003 | Incorporation (12 pages) |