Company NameHologram Consultants Ltd
Company StatusDissolved
Company Number07445443
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)
Previous NameBNA Inc Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Burhan Naseem Awan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AH
Secretary NameMr Burhan Naseem Awan
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AH
Director NameMr Andleeb Ahmad Siddiqi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Central Way
Carshalton
Surrey
SM5 3NF
Director NameMr Salman Jamil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2018(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMr Andleeb Ahmad Siddiqi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AH

Contact

Websitehologram-consultants.com
Email address[email protected]
Telephone07 872011786
Telephone regionMobile

Location

Registered AddressSbc House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Burhan Naseem Awan
100.00%
Ordinary

Financials

Year2014
Net Worth£711
Cash£3,901
Current Liabilities£14,589

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
18 January 2021Change of details for Mr Burhan Naseem Awan as a person with significant control on 1 October 2020 (2 pages)
15 January 2021Appointment of Mr Andleeb Ahmad Siddiqi as a director on 1 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Burhan Naseem Awan on 1 October 2020 (2 pages)
15 January 2021Notification of Andleeb Ahmad Siddiqi as a person with significant control on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Salman Jamil as a director on 14 January 2021 (1 page)
14 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 103
(3 pages)
2 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
10 February 2020Termination of appointment of Burhan Naseem Awan as a secretary on 3 February 2020 (1 page)
17 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
19 December 2018Appointment of Mr Salman Jamil as a director on 1 December 2018 (2 pages)
16 November 2018Registered office address changed from 24 Central Way Carshalton Surrey SM5 3NF to Sbc House Restmor Way Wallington SM6 7AH on 16 November 2018 (1 page)
16 November 2018Statement of capital following an allotment of shares on 1 January 2015
  • GBP 101
(3 pages)
15 November 2018Cessation of Burhan Naseem Awan as a person with significant control on 1 May 2016 (1 page)
15 November 2018Notification of Burhan Naseem Awan as a person with significant control on 6 April 2016 (2 pages)
15 November 2018Director's details changed for Mr Burhan Naseem Awan on 14 November 2018 (2 pages)
15 November 2018Director's details changed for Mr Burhan Naseem Awan on 14 November 2018 (2 pages)
15 November 2018Change of details for Mr Burhan Naseem Awan as a person with significant control on 14 November 2018 (2 pages)
15 November 2018Secretary's details changed for Mr Burhan Naseem Awan on 14 November 2018 (1 page)
15 November 2018Director's details changed for Mr Burhan Naseem Awan on 14 November 2018 (2 pages)
15 November 2018Change of details for a person with significant control (2 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 February 2018Director's details changed for Mr Burhan Naseem Awan on 1 February 2018 (2 pages)
26 February 2018Secretary's details changed for Mr Burhan Naseem Awan on 1 February 2018 (1 page)
23 February 2018Change of details for Mr Burhan Naseem Awan as a person with significant control on 1 January 2018 (2 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
16 August 2017Termination of appointment of Andleeb Ahmad Siddiqi as a director on 30 April 2017 (1 page)
16 August 2017Termination of appointment of Andleeb Ahmad Siddiqi as a director on 30 April 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 February 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 102
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 102
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101
(5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 101
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 December 2013Director's details changed for Mr Burhan Naseem Awan on 15 October 2013 (2 pages)
30 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Director's details changed for Mr Burhan Naseem Awan on 15 October 2013 (2 pages)
14 August 2013Registered office address changed from Flat 5 230 Norbury Avenue Thornton Heath Surrey CR7 8AJ United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Flat 5 230 Norbury Avenue Thornton Heath Surrey CR7 8AJ United Kingdom on 14 August 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from 33 Bensham Manor Road Thornton Heath Surrey CR7 7AD United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 33 Bensham Manor Road Thornton Heath Surrey CR7 7AD United Kingdom on 21 August 2012 (1 page)
21 August 2012Director's details changed for Mr Burhan Naseem Awan on 15 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Burhan Naseem Awan on 15 August 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
18 October 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
18 October 2011Appointment of Mr Andleeb Ahmad Siddiqi as a director (2 pages)
18 October 2011Appointment of Mr Andleeb Ahmad Siddiqi as a director (2 pages)
18 October 2011Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
4 October 2011Company name changed bna inc LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Company name changed bna inc LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Secretary's details changed for Burhan Naseem Awan on 14 September 2011 (1 page)
14 September 2011Director's details changed for Burhan Naseem Awan on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Flat 3 Ivinghoe House Dalmeny Avenue London N7 0JZ on 14 September 2011 (1 page)
14 September 2011Director's details changed for Burhan Naseem Awan on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Flat 3 Ivinghoe House Dalmeny Avenue London N7 0JZ on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Burhan Naseem Awan on 14 September 2011 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)