Company NameHollybay Limited
Company StatusDissolved
Company Number04835469
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Kolo Toure
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIvorian
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address17 Plumbers Row
Unit 4 Upper Ground Floor
London
E1 1EQ
Secretary NameDavid Manasseh
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NameSaif Al Rubie
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address55 Queen Anne Street
London
W1G 9JR
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address17 Plumbers Row
Unit 4 Upper Ground Floor
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2 at £1Kolo Toure
100.00%
Ordinary

Financials

Year2014
Net Worth£465,702
Cash£228,138
Current Liabilities£64,266

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
21 June 2023Application to strike the company off the register (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Saif Al Rubie as a secretary on 31 December 2014 (1 page)
9 February 2022Change of details for Mr Kolo Toure as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Kolo Toure on 7 May 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
27 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 March 2010Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Unit 4 Upper Ground Floor London E1 1EQ United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Unit 4 Upper Ground Floor London E1 1EQ United Kingdom on 29 March 2010 (1 page)
18 February 2010Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Upper Ground Floor, Unit 4 London E1 1EQ United Kingdom on 18 February 2010 (1 page)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Kolo Toure on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 18 February 2010 (1 page)
18 February 2010Director's details changed for Kolo Toure on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Upper Ground Floor, Unit 4 London E1 1EQ United Kingdom on 18 February 2010 (1 page)
6 October 2009Appointment of Saif Al Rubie as a secretary (3 pages)
6 October 2009Appointment of Saif Al Rubie as a secretary (3 pages)
6 October 2009Termination of appointment of David Manasseh as a secretary (2 pages)
6 October 2009Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 October 2009 (2 pages)
6 October 2009Termination of appointment of David Manasseh as a secretary (2 pages)
6 October 2009Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
21 August 2006Return made up to 17/07/06; full list of members (2 pages)
21 August 2006Return made up to 17/07/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (1 page)
27 May 2005Total exemption full accounts made up to 31 July 2004 (1 page)
28 July 2004Return made up to 17/07/04; full list of members (6 pages)
28 July 2004Return made up to 17/07/04; full list of members (6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)