Company NameHolovision Limited
Company StatusDissolved
Company Number07014705
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Adam Munday
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleHolographer
Country of ResidenceEngland
Correspondence AddressTwickenham Studios C/O Spatial Imaging
The Barons
Twickenham
TW1 2AW
Secretary NameLawrence Jacques Byron-Sinclair
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRanworth Ferry Lane
Laleham Village
Surrey
TW18 1SW

Location

Registered AddressTwickenham Studios C/O Spatial Imaging
The Barons
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

95 at £1Robert Munday
95.00%
Ordinary
5 at £1Lawrence Byron-sinclair & Shirley Byron-sinclair
5.00%
Ordinary

Financials

Year2014
Net Worth£2,422
Current Liabilities£10,218

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for 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)
19 August 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Registered office address changed from Twickenham Studios C/O Spatial Imaging the Barons Twickenham Middlesex TW1 2AW England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Twickenham Studios C/O Spatial Imaging the Barons Twickenham Middlesex TW1 2AW England on 16 September 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Registered office address changed from Halliford Studios Manygate Lane Shepperton Middlesex TW17 9EG England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 122C Heath Road Twickenham Middlesex TW1 4BW England on 24 September 2012 (1 page)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
24 September 2012Registered office address changed from Halliford Studios Manygate Lane Shepperton Middlesex TW17 9EG England on 24 September 2012 (1 page)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Registered office address changed from Roseville Free Prae Road Cherstey Surrey KT16 8DZ United Kingdom on 15 October 2010 (1 page)
15 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Robert Adam Munday on 10 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Robert Adam Munday on 10 September 2010 (2 pages)
15 October 2010Registered office address changed from Roseville Free Prae Road Cherstey Surrey KT16 8DZ United Kingdom on 15 October 2010 (1 page)
13 April 2010Termination of appointment of Lawrence Byron-Sinclair as a secretary (1 page)
13 April 2010Termination of appointment of Lawrence Byron-Sinclair as a secretary (1 page)
10 September 2009Incorporation (14 pages)
10 September 2009Incorporation (14 pages)