Company NameHolmes Finance Limited
Company StatusDissolved
Company Number03344595
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date18 September 2007 (16 years, 8 months ago)
Previous NameTelecom Business Names Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFe Nominee Directors Ltd (Corporation)
StatusClosed
Appointed03 November 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 18 September 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 November 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 18 September 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed09 March 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 04 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
Date of BirthJanuary 1957 (Born 67 years ago)
StatusResigned
Appointed04 January 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2003)
Correspondence AddressSuite 5 Viking House
Daneholes Roundabout
Grays
RM16 2XE
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2003)
Correspondence AddressSuite 5 Viking House
Daneholes Roundabout
Grays
RM16 2XE

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 May 2006Return made up to 03/04/06; full list of members (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 May 2005Return made up to 03/04/05; full list of members (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Return made up to 03/04/04; full list of members (5 pages)
12 August 2004New secretary appointed (2 pages)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 June 2004New secretary appointed (2 pages)
3 June 2004Secretary's particulars changed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 6A station road longfield kent DA3 7QD (1 page)
11 November 2003Director resigned (1 page)
3 May 2003Return made up to 03/04/03; full list of members (5 pages)
3 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
14 June 2002Return made up to 03/04/02; full list of members (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
9 January 2002Director's particulars changed (1 page)
25 June 2001Full accounts made up to 31 October 2000 (3 pages)
10 April 2001Return made up to 03/04/01; full list of members (5 pages)
16 March 2001Return made up to 03/04/00; full list of members (5 pages)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 bowling green lane london EC1R 0BD (1 page)
5 June 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
6 October 1999Full accounts made up to 30 April 1999 (3 pages)
30 April 1999Return made up to 03/04/99; full list of members (9 pages)
23 April 1999Registered office changed on 23/04/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
5 February 1999Full accounts made up to 30 April 1998 (3 pages)
17 June 1998Return made up to 03/04/98; full list of members (8 pages)
17 July 1997Secretary's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1997Incorporation (19 pages)