Company NameHolles Production Limited
Company StatusDissolved
Company Number06027716
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameIB Partner 115 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Amir Eilon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Firs Avenue
London
N10 3LY
Secretary NameLouise Anne Eilon
StatusClosed
Appointed20 March 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address1 Firs Avenue
London
N10 3LY
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameSarah Cruickshank
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
134 Church Road
London
SE19 2NT

Location

Registered Address1 Firs Avenue
London
N10 3LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
18 May 2010Solvency Statement dated 28/04/10 (1 page)
18 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2010Statement by directors (1 page)
18 May 2010Statement by Directors (1 page)
18 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Solvency statement dated 28/04/10 (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1,131,100
(4 pages)
17 May 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1,131,100
(4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 13/12/08; full list of members (3 pages)
25 February 2009Return made up to 13/12/08; full list of members (3 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
24 July 2008Ad 03/04/08\gbp si 1313000@1=1313000\gbp ic 100/1313100\ (2 pages)
24 July 2008Ad 03/04/08 gbp si 1313000@1=1313000 gbp ic 100/1313100 (2 pages)
25 March 2008Appointment terminated director susan ford (1 page)
25 March 2008Director appointed amir eilon (2 pages)
25 March 2008Director appointed amir eilon (2 pages)
25 March 2008Secretary appointed louise eilon (1 page)
25 March 2008Registered office changed on 25/03/2008 from 12 plumtree court london EC4A 4HT (1 page)
25 March 2008Appointment Terminated Director susan ford (1 page)
25 March 2008Appointment Terminated Director john boyton (1 page)
25 March 2008Registered office changed on 25/03/2008 from 12 plumtree court london EC4A 4HT (1 page)
25 March 2008Appointment terminated director john boyton (1 page)
25 March 2008Appointment terminated secretary sarah cruickshank (1 page)
25 March 2008Secretary appointed louise eilon (1 page)
25 March 2008Appointment Terminated Secretary sarah cruickshank (1 page)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
27 December 2007Return made up to 13/12/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
19 March 2007Company name changed ib partner 115 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed ib partner 115 LIMITED\certificate issued on 19/03/07 (2 pages)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Incorporation (14 pages)
13 December 2006Incorporation (14 pages)