Company NameHolly Spring Limited
Company StatusDissolved
Company Number07444996
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Bibi Nasrine Jondah
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Bedford Avenue
Hayes
Middlesex
UB4 0DU
Director NameMr Mohammad Ahhad Jondah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bedford Avenue
Hayes
Middlesex
UB4 0DU

Location

Registered Address112 Bedford Avenue
Hayes
Middlesex
UB4 0DU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

1 at £1Bibi Nasrine Jondah
50.00%
Ordinary
1 at £1Mohammad Ahhad Jondah
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,482
Cash£54,652
Current Liabilities£22,336

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

5 July 2011Delivered on: 9 July 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 madiera avenue worthing, all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Satisfaction of charge 1 in full (2 pages)
29 March 2016Satisfaction of charge 1 in full (2 pages)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(4 pages)
26 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Incorporation (37 pages)
19 November 2010Incorporation (37 pages)