Company NameHolland Real Estate Ltd
Company StatusDissolved
Company Number09817623
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lukasz Jakub Drzystek
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA
Director NameMr Ranald Scrimgeour Wright
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA
Director NameMr William McLean Gifford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holland Street
London
W8 4NA

Location

Registered Address27 Holland Street
London
W8 4NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

24 May 2016Delivered on: 25 May 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Ground and lower ground floor (basement) flat, 263 putney bridge road, london SW15 2PU or for more information please see the instrument.
Outstanding
24 May 2016Delivered on: 24 May 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Ground and lower ground (basement) floor flat, 263 putney bridge road, london SW15 2PU or for more information please see the instrument.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Termination of appointment of William Mclean Gifford as a director on 19 February 2019 (1 page)
31 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 December 2017Satisfaction of charge 098176230002 in full (4 pages)
14 December 2017Satisfaction of charge 098176230001 in full (4 pages)
14 December 2017Satisfaction of charge 098176230001 in full (4 pages)
14 December 2017Satisfaction of charge 098176230002 in full (4 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
6 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
25 May 2016Registration of charge 098176230002, created on 24 May 2016 (26 pages)
25 May 2016Registration of charge 098176230002, created on 24 May 2016 (26 pages)
24 May 2016Registration of charge 098176230001, created on 24 May 2016 (53 pages)
24 May 2016Registration of charge 098176230001, created on 24 May 2016 (53 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 3
(37 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 3
(37 pages)