Company NameDuncan Holmes Associates Limited
Company StatusDissolved
Company Number05410266
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClaire Louis Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Millbrae Crescent
Langside
Glasgow
G42 9UN
Scotland
Director NameMr Craig William Holmes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Millbrae Crescent
Langside
Glasgow
G42 9UN
Scotland
Secretary NameClaire Louis Holmes
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Millbrae Crescent
Langside
Glasgow
G42 9UN
Scotland

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Craig William Holmes
70.00%
Ordinary
30 at £1Claire Louis Holmes
30.00%
Ordinary

Financials

Year2014
Net Worth£20,769
Current Liabilities£33,609

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 January 2006Delivered on: 24 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
26 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 April 2010Director's details changed for Craig William Holmes on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Claire Louis Holmes on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Craig William Holmes on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Craig William Holmes on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Claire Louis Holmes on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Claire Louis Holmes on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 June 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
24 June 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 May 2007Return made up to 01/04/07; no change of members (8 pages)
23 May 2007Return made up to 01/04/07; no change of members (8 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
4 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
14 June 2005Registered office changed on 14/06/05 from: premier house, 2ND floor 309 ballards lane london N12 8LY (1 page)
14 June 2005Registered office changed on 14/06/05 from: premier house, 2ND floor 309 ballards lane london N12 8LY (1 page)
11 May 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 May 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Incorporation (12 pages)
1 April 2005Incorporation (12 pages)