Company NameHolland Park Electrical & Testing Ltd
Company StatusDissolved
Company Number06712716
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Benjamin William Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address60 Motimer House
2 Queensdale Cresecent
London
W11 4TQ
Secretary NameMr Benjamin William Robinson
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address66c Askew Road
London
W12 9BJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 72293130
Telephone regionLondon

Location

Registered Address66c Askew Road
London
W12 9BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Benjamin William Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£346
Cash£10,644
Current Liabilities£20,018

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Registered office address changed from U502, 5th Floor 65-69 Shepherds Bush Green London W12 8TX England to 66C Askew Road London W12 9BJ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from U502, 5th Floor 65-69 Shepherds Bush Green London W12 8TX England to 66C Askew Road London W12 9BJ on 29 November 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 September 2016Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to U502, 5th Floor 65-69 Shepherds Bush Green London W12 8TX on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to U502, 5th Floor 65-69 Shepherds Bush Green London W12 8TX on 2 September 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 April 2014Registered office address changed from 60 Mortimer House 2 Queensdale Crescent Nottinghill Gate London W11 4TQ on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 60 Mortimer House 2 Queensdale Crescent Nottinghill Gate London W11 4TQ on 15 April 2014 (2 pages)
4 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Benjamin William Robinson on 15 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Benjamin William Robinson on 15 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Benjamin William Robinson on 15 November 2009 (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Secretary's details changed for Mr Benjamin William Robinson on 15 November 2009 (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 April 2009Director appointed mr benjamin william robinson (1 page)
17 April 2009Secretary appointed mr benjamin william robinson (1 page)
17 April 2009Secretary appointed mr benjamin william robinson (1 page)
17 April 2009Director appointed mr benjamin william robinson (1 page)
2 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
2 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
2 October 2008Appointment terminated director laurence adams (1 page)
2 October 2008Appointment terminated director laurence adams (1 page)
1 October 2008Incorporation (14 pages)
1 October 2008Incorporation (14 pages)