Company NameHolford Curaden Ltd
DirectorsMathias Fecht and Clifford Zur Nieden
Company StatusActive
Company Number08914441
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Mathias Fecht
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDammstrasse 14 D-63450
Hanau
.
Germany
Director NameMr Clifford Zur Nieden
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed15 June 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIst Floor 73 New Bond Street
London
W1S 1RS

Location

Registered AddressIst Floor
73 New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Burgal Sa
50.00%
Ordinary
50 at £1Inaxio
50.00%
Ordinary

Financials

Year2014
Net Worth-£218,529
Cash£385
Current Liabilities£531,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
18 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Director's details changed for Mr Clifford Zur Nieden on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Director's details changed for Mr Clifford Zur Nieden on 3 March 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Ist Floor 73 New Bond Street London W1S 1RS on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Ist Floor 73 New Bond Street London W1S 1RS on 24 August 2015 (1 page)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
6 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 September 2014Change of name notice (2 pages)
22 September 2014Company name changed 3C clinics LTD\certificate issued on 22/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
22 September 2014Change of name notice (2 pages)
22 September 2014Company name changed 3C clinics LTD\certificate issued on 22/09/14 (2 pages)
17 June 2014Change of name notice (2 pages)
17 June 2014Company name changed inaxio LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
17 June 2014Change of name notice (2 pages)
17 June 2014Company name changed inaxio LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
15 June 2014Appointment of Mr Clifford Nieden as a director (2 pages)
15 June 2014Appointment of Mr Clifford Nieden as a director (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(25 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(25 pages)