Company NameHollistar Ltd
Company StatusDissolved
Company Number06997168
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameFind Solutions In Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Toby Hollis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 19 April 2016)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence AddressFlat 4 7 Hampstead Lane
London
N6 4RT
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brayford Road
Balby
Doncaster
South Yorkshire
DN4 8TA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2009(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed08 April 2010(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2014)
Correspondence Address9-15 St. James Road
Surbiton
Surrey
KT6 4QH

Location

Registered AddressFlat 4 7 Hampstead Lane
London
N6 4RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

2 at £1Toby Hollis
100.00%
Ordinary

Financials

Year2014
Net Worth£24,863
Cash£1,856

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
28 September 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
28 September 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
28 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 November 2011Registered office address changed from Flat 4 35 Netherhall Gardens London NW3 5RL United Kingdom on 17 November 2011 (1 page)
17 November 2011Director's details changed for Mr Toby Hollis on 16 November 2011 (2 pages)
17 November 2011Registered office address changed from Flat 4 35 Netherhall Gardens London NW3 5RL United Kingdom on 17 November 2011 (1 page)
17 November 2011Director's details changed for Mr Toby Hollis on 16 November 2011 (2 pages)
8 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Director's details changed for Mr Toby Hollis on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 4 Jackson Road East Barnet Barnet Hertfordshire EN4 8UT United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 4 Jackson Road East Barnet Barnet Hertfordshire EN4 8UT United Kingdom on 14 April 2011 (1 page)
14 April 2011Director's details changed for Mr Toby Hollis on 14 April 2011 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
14 April 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages)
14 April 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages)
9 April 2010Appointment of Ca Solutions Ltd as a secretary (2 pages)
9 April 2010Appointment of Ca Solutions Ltd as a secretary (2 pages)
9 April 2010Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH on 9 April 2010 (1 page)
29 March 2010Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 29 March 2010 (1 page)
29 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(2 pages)
29 March 2010Termination of appointment of Cfs Secretaries Limited as a director (1 page)
29 March 2010Termination of appointment of Cfs Secretaries Limited as a director (1 page)
29 March 2010Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 29 March 2010 (1 page)
26 March 2010Company name changed find solutions in business LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
26 March 2010Company name changed find solutions in business LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
11 March 2010Appointment of Mr Toby Hollis as a director (2 pages)
11 March 2010Termination of appointment of Bryan Thornton as a director (1 page)
11 March 2010Termination of appointment of Bryan Thornton as a director (1 page)
11 March 2010Appointment of Mr Toby Hollis as a director (2 pages)
21 August 2009Incorporation (14 pages)
21 August 2009Incorporation (14 pages)