Company NameThe Holistic Way Centre Limited
Company StatusDissolved
Company Number03818041
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAkram Hadian
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Kings Mews
Kings Avenue
Clapham
London
SW4 8BA
Director NameMostafa Hadian
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Kings Mews
Kings Avenue
Clapham
London
SW4 8BA
Director NameSusan Jane Hadian
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address130 High Street
Epping
Essex
CM16 4AG
Director NameSariyen Hadian
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address2 Kings Mews
Kings Avenue
Clapham
London
SW4 8BA
Secretary NameSariyen Hadian
NationalityBritish
StatusClosed
Appointed22 November 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address2 Kings Mews
Kings Avenue
Clapham
London
SW4 8BA
Secretary NameMir Mahmoud Hadian
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Maybury Close
Loughton
Essex
IG10 3PF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address130 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£17,036
Cash£1,351
Current Liabilities£39,638

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (2 pages)
15 August 2001Return made up to 02/08/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
18 January 2001New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 120 high street epping essex CM16 4AG (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 229 nether street london N3 1NT (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
2 August 1999Incorporation (12 pages)