Company NameHollandex Ltd
Company StatusDissolved
Company Number08278021
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Peter Russell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeaswood Farm New Hey Lane
Willaston
Neston
CH64 2UU
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Philip Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2013)
RoleChef
Country of ResidenceWales
Correspondence AddressBarn 3 Garreg Lwyd Farm
Padeswood
Mold
CH7 4JH
Wales

Location

Registered AddressMarwood House Southwood Road
Bromborough
Wirral
Merseyside
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

1 at £1Benjamin Russell
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Benjamin Peter Russell on 1 September 2013 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 February 2014Registered office address changed from Marwood House Southwood Road Bromborough Wirral Merseyside CH62 3QX England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Marwood House Southwood Road Bromborough Wirral Merseyside CH62 3QX England on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mr Benjamin Peter Russell on 1 September 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 February 2014Registered office address changed from Marwood House Southwood Road Bromborough Wirral Merseyside CH62 3QX England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 1 Mostyn Square Parkgate Neston Wirral CH64 6SL on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mr Benjamin Peter Russell on 1 September 2013 (2 pages)
5 February 2014Registered office address changed from 1 Mostyn Square Parkgate Neston Wirral CH64 6SL on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 1 Mostyn Square Parkgate Neston Wirral CH64 6SL on 5 February 2014 (1 page)
28 August 2013Registered office address changed from Gostins House 32-36 Hanover Street Liverpool L1 4LN United Kingdom on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Gostins House 32-36 Hanover Street Liverpool L1 4LN United Kingdom on 28 August 2013 (2 pages)
12 August 2013Termination of appointment of Phil Williams as a director (2 pages)
12 August 2013Appointment of Mr Benjamin Peter Russell as a director (3 pages)
12 August 2013Appointment of Mr Benjamin Peter Russell as a director (3 pages)
12 August 2013Termination of appointment of Phil Williams as a director (2 pages)
22 January 2013Appointment of Phil Williams as a director (3 pages)
22 January 2013Appointment of Phil Williams as a director (3 pages)
4 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2012 (1 page)
4 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2012 (1 page)
1 November 2012Incorporation (20 pages)
1 November 2012Incorporation (20 pages)