Company NameHolstead Limited
Company StatusDissolved
Company Number06131092
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Christopher Butler
Date of BirthMay 1975 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 March 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressFlat 1 21 Keswick Road
London
SW15 2JA
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed22 March 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 24 August 2010)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 1 21 Keswick Road
London
SW15 2JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Director's Change of Particulars / andrew butler / 09/07/2009 / HouseName/Number was: , now: flat 1; Street was: 5 skelwith road, now: 21 keswick road; Post Code was: W6 9EX, now: SW15 2JA (1 page)
13 July 2009Registered office changed on 13/07/2009 from 5 skelwith road london W6 9EX (1 page)
13 July 2009Director's change of particulars / andrew butler / 09/07/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from 5 skelwith road london W6 9EX (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
29 July 2008Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page)
29 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
30 April 2008Return made up to 28/02/08; full list of members (3 pages)
30 April 2008Return made up to 28/02/08; full list of members (3 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
28 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
28 February 2007Incorporation (6 pages)
28 February 2007Incorporation (6 pages)