Company NameL A Holloway Limited
Company StatusDissolved
Company Number04972071
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameL Aldridge Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLesley Anne Holloway
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleHairdresser
Correspondence Address147 Parsonage Manorway
Belvedere
Kent
DA17 6NG
Secretary NameSimon Aldridge
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address147 Parsonage Manorway
Belvedere
Kent
DA17 6NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lesley Anne Holloway
100.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£2,737
Current Liabilities£28,120

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
13 January 2016Director's details changed for Lesley Anne Aldridge on 1 July 2014 (2 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
1 July 2014Company name changed l aldridge LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 March 2013Director's details changed (2 pages)
24 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Director's details changed for Lesley Anne Aldridge on 14 February 2012 (2 pages)
14 February 2012Termination of appointment of Simon Aldridge as a secretary (1 page)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 24 October 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 August 2008Registered office changed on 18/08/2008 from 34 summerhouse drive joydens wood bexley kent DA5 2HP (1 page)
7 December 2007Return made up to 21/11/07; no change of members (6 pages)
29 November 2007Registered office changed on 29/11/07 from: 147 parsonage manorway belvedere kent DA17 6NG (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2006Return made up to 21/11/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2006Return made up to 21/11/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
16 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
13 December 2003New secretary appointed (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003Registered office changed on 13/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2003Director resigned (1 page)
13 December 2003New director appointed (1 page)
21 November 2003Incorporation (12 pages)