Company NameDavid J Hollander Limited
Company StatusDissolved
Company Number05814510
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameDavid John Hollander
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleManaging Optician
Country of ResidenceEngland
Correspondence AddressTile House
25 Downs Way
Tadworth
Surrey
KT20 5DH
Secretary NameValerie Hollander
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTile House
25 Downs Way
Tadworth
Surrey
KT20 5DH

Contact

Websitewww.davidhollander.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

75 at £1David John Hollander
75.00%
Ordinary
25 at £1Valerie Hollander
25.00%
Ordinary

Financials

Year2014
Net Worth£370,355
Cash£435,497
Current Liabilities£200,466

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

25 June 2006Delivered on: 28 June 2006
Satisfied on: 13 January 2015
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.
Fully Satisfied

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (15 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (15 pages)
3 March 2016Registered office address changed from 82 High Street New Malden Surrey KT3 4ET to 257B Croydon Road Beckenham Kent BR3 3PS on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from 82 High Street New Malden Surrey KT3 4ET to 257B Croydon Road Beckenham Kent BR3 3PS on 3 March 2016 (2 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
2 March 2016Declaration of solvency (3 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
12 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
4 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
24 June 2010Director's details changed for David John Hollander on 12 May 2010 (2 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for David John Hollander on 12 May 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
13 March 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
28 July 2008Return made up to 12/05/08; full list of members (3 pages)
28 July 2008Return made up to 12/05/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
12 March 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
21 June 2007Return made up to 12/05/07; full list of members (2 pages)
21 June 2007Return made up to 12/05/07; full list of members (2 pages)
19 September 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
19 September 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
12 May 2006Incorporation (18 pages)
12 May 2006Incorporation (18 pages)