Company NameDr Holler Almasi Limited
Company StatusDissolved
Company Number06811079
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Liesel Holler Sotomayor
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleLocum Hospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat8 42-44 Valley Road
Kent
BR2 0HZ

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keivan Almasi
50.00%
Ordinary
50 at £1Liesel Marcela Holler Sotomayor
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,082
Cash£32
Current Liabilities£21,135

Accounts

Latest Accounts5 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 August

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
1 May 2014Total exemption small company accounts made up to 5 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 5 August 2013 (6 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
18 November 2013Previous accounting period extended from 28 February 2013 to 5 August 2013 (1 page)
18 November 2013Previous accounting period extended from 28 February 2013 to 5 August 2013 (1 page)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT United Kingdom on 29 March 2010 (1 page)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Dr Liesel Holler Sotomayor on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Liesel Holler Sotomayor on 3 February 2010 (2 pages)
9 October 2009Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP United Kingdom on 9 October 2009 (1 page)
5 February 2009Incorporation (13 pages)