Company NameHimalaya Holistics Limited
Company StatusDissolved
Company Number06794596
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)
Previous NameHimilayah Holistics Ltd

Business Activity

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

Directors

Director NameMs Colleen Brider
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleComplementary Practioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Gladwyn Road
London
SW15 1JY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Chee Ho Yu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grand Drive
London
SW20 0JT

Location

Registered Address192 Dowdeswell Close
Putney
London
SW15 5RN
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1,000
(16 pages)
15 September 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1,000
(16 pages)
8 June 2010Termination of appointment of Chee Yu as a director (2 pages)
8 June 2010Termination of appointment of Chee Yu as a director (2 pages)
24 February 2010Registered office address changed from No 28 Gladwyn Road Putney London SW15 1JY Uk on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from No 28 Gladwyn Road Putney London SW15 1JY Uk on 24 February 2010 (2 pages)
12 December 2009Company name changed himilayah holistics LTD\certificate issued on 12/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
12 December 2009Company name changed himilayah holistics LTD\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
10 November 2009Appointment of Mr Chee Ho Yu as a director (2 pages)
10 November 2009Appointment of Ms Colleen Brider as a director (2 pages)
10 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(4 pages)
10 November 2009Appointment of Mr Chee Ho Yu as a director (2 pages)
10 November 2009Termination of appointment of Peter Valaitis as a director (1 page)
10 November 2009Termination of appointment of Peter Valaitis as a director (1 page)
10 November 2009Appointment of Ms Colleen Brider as a director (2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)