Company NamePHIL Holland & Associates Limited
Company StatusDissolved
Company Number08617151
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Karina Anne Holland
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleGraduate Management Trainee
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Philip Malcolm Holland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMiss Casey Anne Holland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Change of details for Miss Casey Anne Holland as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Change of details for Mr Philip Malcolm Holland as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Change of details for Miss Casey Anne Holland as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Change of details for Miss Karina Anne Holland as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Change of details for Miss Karina Anne Holland as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Change of details for Mr Philip Malcolm Holland as a person with significant control on 1 January 2017 (2 pages)
15 March 2017Director's details changed for Mr Philip Malcolm Holland on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Philip Malcolm Holland on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Miss Casey Anne Holland on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Miss Karina Anne Holland on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Miss Karina Anne Holland on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Miss Casey Anne Holland on 10 March 2017 (2 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 September 2016Director's details changed for Miss Karina Anne Holland on 5 September 2016 (2 pages)
29 September 2016Director's details changed for Miss Karina Anne Holland on 5 September 2016 (2 pages)
22 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 19 July 2015
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
11 August 2015Annual return made up to 19 July 2015
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
28 July 2015Director's details changed for Miss Casey Anne Holland on 18 August 2014 (2 pages)
28 July 2015Director's details changed for Miss Casey Anne Holland on 18 August 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(5 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(25 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(25 pages)