Company NameHolman's UK Limited
Company StatusDissolved
Company Number04733923
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameHolmans Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Nicholas David Holman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(2 days after company formation)
Appointment Duration11 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nymans Gardens
Raynes Park
London
SW20 0UQ
Secretary NameSarah Jane Simpson
NationalityBritish
StatusResigned
Appointed16 April 2003(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2008)
RoleSecretary
Correspondence Address3 Carlingford Road
Morden
Surrey
SM4 4NY
Secretary NameSandra Boother
NationalityBritish
StatusResigned
Appointed04 January 2008(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2008)
RoleRetired
Correspondence Address1 Nymans Gardens
Raynes Park
London
SW20 0UQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nicholas David Holman
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,458
Current Liabilities£10,504

Accounts

Latest Accounts30 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
5 November 2014Total exemption small company accounts made up to 30 July 2014 (3 pages)
5 November 2014Previous accounting period extended from 30 April 2014 to 30 July 2014 (1 page)
5 November 2014Previous accounting period extended from 30 April 2014 to 30 July 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 30 July 2014 (3 pages)
1 October 2014Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 July 2011Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 16 July 2011 (1 page)
16 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
16 July 2011Director's details changed for Mr Nicholas David Holman on 14 April 2010 (2 pages)
16 July 2011Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 16 July 2011 (1 page)
16 July 2011Director's details changed for Mr Nicholas David Holman on 14 April 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Nicholas David Holman on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Nicholas David Holman on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Nicholas David Holman on 1 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
24 March 2009Director's change of particulars / nicholas holman / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / nicholas holman / 24/03/2009 (1 page)
8 August 2008Return made up to 14/04/08; full list of members (3 pages)
8 August 2008Appointment terminated secretary sandra boother (1 page)
8 August 2008Return made up to 14/04/08; full list of members (3 pages)
8 August 2008Appointment terminated secretary sandra boother (1 page)
15 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
15 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
24 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
24 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
5 June 2007Return made up to 14/04/07; full list of members (2 pages)
5 June 2007Return made up to 14/04/07; full list of members (2 pages)
29 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 April 2006Return made up to 14/04/06; full list of members (6 pages)
18 April 2006Return made up to 14/04/06; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
26 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
16 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
18 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: tax - linc chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: tax - linc chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
6 May 2003New secretary appointed (2 pages)
2 May 2003Company name changed holmans cleaning LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed holmans cleaning LIMITED\certificate issued on 02/05/03 (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2003Director resigned (1 page)
14 April 2003Incorporation (6 pages)
14 April 2003Incorporation (6 pages)