Company Name10A Holywell Hill Limited
Company StatusDissolved
Company Number04911463
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleProperty Consultant
Correspondence Address1 Brunswick Place
Regents Park
London
NW1 4PN
Director NameSamuel Teshuva
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell House
22a East Heath Road
London
NW3 1AH
Secretary NameGiulio Santangelo
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Lambton Avenue
Waltham Cross
Hertfordshire
EN8 8AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPyramid House
956 High Road North Finchley
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
3 November 2005Return made up to 25/09/05; full list of members (2 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 December 2004Return made up to 25/09/04; full list of members (7 pages)
13 January 2004Ad 08/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 November 2003Particulars of mortgage/charge (4 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)