Company NameHoulihan Lokey Howard & Zukin (Pall Mall) Limited
Company StatusDissolved
Company Number06457374
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Andrew Cowan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Director NameMr John Andrew Cowan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Secretary NameDenise Pearle Fry
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompliance Executive
Correspondence Address40a Pimlico Road
London
SW1W 8LP
Director NameMr Philip John Wylie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Gravelly Lane
Braughing
Ware
Hertfordshire
SG11 2RD
Secretary NameMr John Andrew Cowan
NationalityBritish
StatusResigned
Appointed08 January 2008(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 April 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address83 Pall Mall
London
SW1Y 5ES
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address83 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at 100Houlihan Lokey Howard & Zukin (Europe) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
15 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(14 pages)
15 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(14 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2009Return made up to 19/12/08; full list of members (5 pages)
18 February 2009Return made up to 19/12/08; full list of members (5 pages)
17 April 2008Appointment terminated director philip wylie (1 page)
17 April 2008Appointment Terminated Director philip wylie (1 page)
14 April 2008Appointment Terminated Secretary john cowan (1 page)
14 April 2008Director appointed john andrew cowan (2 pages)
14 April 2008Appointment terminated secretary john cowan (1 page)
14 April 2008Director appointed john andrew cowan (2 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
28 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
28 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
19 December 2007Incorporation (17 pages)
19 December 2007Incorporation (17 pages)