Company NameHolbase Limited
Company StatusDissolved
Company Number07210696
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Paul Merritt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House 292 Worton Road
Isleworth
Middlesex
TW7 6EL
Director NameMr Kenneth Birrane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed27 August 2010(4 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House 292 Worton Road
Isleworth
Middlesex
TW7 6EL
Director NameMiss Valerie Ann Cox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilke House 1 Malet Street
London
WC1E 7JN
Director NameElizabeth Anne Dawson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilke House 1 Malet Street
London
WC1E 7JN

Location

Registered AddressInnovation House
292 Worton Road
Isleworth
Middlesex
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

5k at £0.1Hollybrook Uk LTD
50.00%
Ordinary
5k at £0.1Lisanne Dawson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1,000
(4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
17 August 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 17 August 2011 (1 page)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2011Termination of appointment of Valerie Cox as a director (2 pages)
26 October 2010Appointment of Kenneth Birrane as a director (3 pages)
5 August 2010Termination of appointment of Elizabeth Dawson as a director (2 pages)
5 August 2010Director's details changed for Miss Valerie Ann Cox on 13 May 2010 (3 pages)
5 August 2010Appointment of Mr Stephen Paul Merritt as a director (3 pages)
5 August 2010Director's details changed for Elizabeth Anne Dawson on 12 May 2010 (3 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)