Company NameHolzarbeit Ltd
Company StatusDissolved
Company Number07446032
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Director

Director NameMr Klaus Affenzeller
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleTravel Agent, Tour Operator, Landlord
Country of ResidenceAustria
Correspondence Address9/3 Neuhoferstrasse
Freistadt
04240

Location

Registered AddressNew Bond House
New Bond Street
London
W1S 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at €1Affenzeller Klaus
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 August 2016Registered office address changed from C/O Klaus Affenzeller PO Box Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ to New Bond House New Bond Street London W1S 1DX on 23 August 2016 (1 page)
23 August 2016Registered office address changed from C/O Klaus Affenzeller PO Box Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ to New Bond House New Bond Street London W1S 1DX on 23 August 2016 (1 page)
23 August 2016Director's details changed for Mr Klaus Affenzeller on 1 June 2016 (2 pages)
23 August 2016Director's details changed for Mr Klaus Affenzeller on 1 June 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • EUR 1
(3 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • EUR 1
(3 pages)
9 November 2015Director's details changed for Mr Affenzeller Klaus on 22 November 2010 (2 pages)
9 November 2015Director's details changed for Mr Affenzeller Klaus on 22 November 2010 (2 pages)
7 November 2015Registered office address changed from C/O Klaus Affenzeller Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to C/O Klaus Affenzeller PO Box Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 7 November 2015 (1 page)
7 November 2015Registered office address changed from C/O Klaus Affenzeller Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to C/O Klaus Affenzeller PO Box Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 7 November 2015 (1 page)
7 November 2015Registered office address changed from C/O Klaus Affenzeller Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to C/O Klaus Affenzeller PO Box Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 7 November 2015 (1 page)
18 August 2015Registered office address changed from C/O Affenzeller Klaus 80 Lytham Road Fulwood Preston PR2 3AQ England to C/O Klaus Affenzeller Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Affenzeller Klaus 80 Lytham Road Fulwood Preston PR2 3AQ England to C/O Klaus Affenzeller Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 18 August 2015 (1 page)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
3 August 2015Registered office address changed from St John's House St. John's Square London EC1V 4JL to C/O Affenzeller Klaus 80 Lytham Road Fulwood Preston PR2 3AQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from St John's House St. John's Square London EC1V 4JL to C/O Affenzeller Klaus 80 Lytham Road Fulwood Preston PR2 3AQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from St John's House St. John's Square London EC1V 4JL to C/O Affenzeller Klaus 80 Lytham Road Fulwood Preston PR2 3AQ on 3 August 2015 (1 page)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • EUR 1
(3 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • EUR 1
(3 pages)
31 August 2014Registered office address changed from C/O Klaus Affenzeller New Bond House 2Nd Floor Rear 124 New Bond Street London W1S 1DX to St John's House St. John's Square London EC1V 4JL on 31 August 2014 (1 page)
31 August 2014Registered office address changed from C/O Klaus Affenzeller New Bond House 2Nd Floor Rear 124 New Bond Street London W1S 1DX to St John's House St. John's Square London EC1V 4JL on 31 August 2014 (1 page)
31 August 2014Director's details changed for Mr Affenzeller Klaus on 22 November 2010 (2 pages)
31 August 2014Director's details changed for Mr Affenzeller Klaus on 22 November 2010 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • EUR 1
(3 pages)
27 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • EUR 1
(3 pages)
1 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 January 2013Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 21 January 2013 (1 page)
26 October 2012Director's details changed for Mr Affenzeller Klaus on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Affenzeller Klaus on 22 November 2010 (2 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr Affenzeller Klaus on 25 October 2012 (2 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr Affenzeller Klaus on 22 November 2010 (2 pages)
23 August 2012Registered office address changed from C/O Oneoffice New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from C/O Oneoffice New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 23 August 2012 (1 page)
14 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 March 2012Registered office address changed from 54 St. John's House St. John's Square London EC1V 4JL United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 54 St. John's House St. John's Square London EC1V 4JL United Kingdom on 14 March 2012 (1 page)
21 February 2012Registered office address changed from St. John's House 54 St. John's Square London EC1V 4JL England on 21 February 2012 (1 page)
21 February 2012Director's details changed for Affenzeller Klaus on 22 November 2010 (2 pages)
21 February 2012Registered office address changed from St. John's House 54 St. John's Square London EC1V 4JL England on 21 February 2012 (1 page)
21 February 2012Director's details changed for Affenzeller Klaus on 22 November 2010 (2 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 126 Duckett St London E1 4SY England on 23 November 2011 (1 page)
23 November 2011Director's details changed for Mr Affenzeller Klaus on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Affenzeller Klaus on 22 November 2011 (2 pages)
23 November 2011Registered office address changed from 126 Duckett St London E1 4SY England on 23 November 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)