HOLDLESSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOLDLESSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02787482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLDLESSON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOLDLESSON LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLDLESSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HOLDLESSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Feb 08, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2012

    Statement of capital on Feb 09, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 08, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Feb 08, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Joan Knight on Feb 09, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    2 pages363s

    Who are the officers of HOLDLESSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    HUGHES, Benedict Kevin
    30 Baldwyns Road
    DA5 2AD Bexley
    Kent
    Secretary
    30 Baldwyns Road
    DA5 2AD Bexley
    Kent
    British34265280004
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    STEPHENS, Carmel Catherine
    11 Sea Cliff Road
    Onchan
    IM3 2JE Dudley
    Isle Of Man
    Secretary
    11 Sea Cliff Road
    Onchan
    IM3 2JE Dudley
    Isle Of Man
    Irish2292760002
    WALL, Vera Lilian
    7 Hawthorn Walk
    TN2 3UH Tunbridge Wells
    Kent
    Secretary
    7 Hawthorn Walk
    TN2 3UH Tunbridge Wells
    Kent
    British19778410002
    WATKINS, Anthony George
    90 Palace Gate Road
    Woodgreen
    N22 4BL London
    Secretary
    90 Palace Gate Road
    Woodgreen
    N22 4BL London
    British33711830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOMBS, Graeme Derek Thomas
    11 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    11 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    British50752290002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    LIDSEY, William John
    4 Thanet Road
    DA5 1AN Bexley
    Kent
    Director
    4 Thanet Road
    DA5 1AN Bexley
    Kent
    British35046150001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritish14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    MOHAN, Angela
    57 Great Russell Street
    W2 London
    Director
    57 Great Russell Street
    W2 London
    British33593690001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritish71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    British10025660001
    WALL, Vera Lilian
    7 Hawthorn Walk
    TN2 3UH Tunbridge Wells
    Kent
    Director
    7 Hawthorn Walk
    TN2 3UH Tunbridge Wells
    Kent
    British19778410002
    WATKINS, Anthony George
    90 Palace Gate Road
    Woodgreen
    N22 4BL London
    Director
    90 Palace Gate Road
    Woodgreen
    N22 4BL London
    British33711830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0