Company NameHolos (Midlands) Limited
Company StatusDissolved
Company Number05019337
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date7 April 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAusten Miall
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(1 day after company formation)
Appointment Duration5 years, 2 months (closed 07 April 2009)
RoleLecturer
Correspondence AddressFlat C
85 Jesmond Road Jesmond
Newcastle
NE2 1NH
Secretary NamePaul Fraser Miall
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment DurationResigned same day (resigned 20 January 2004)
RoleComputer Programmer
Correspondence Address6 Trinity Courtyard
Saint Peters Basin
Newcastle Upon Tyne
NE6 1TS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 June 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 July 2006(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 July 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 July 2006(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 July 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressFlat C
85 Jesmond Road
Jesmond
Newcastle
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
1 February 2008Return made up to 19/01/08; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 5 harborne road warley woods birmingham B68 9JA (1 page)
26 April 2007Director's particulars changed (1 page)
24 January 2007Return made up to 19/01/07; full list of members (2 pages)
26 October 2006New secretary appointed (1 page)
11 July 2006Secretary resigned (1 page)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 August 2005New secretary appointed (1 page)
11 July 2005Secretary resigned (1 page)
2 February 2005Return made up to 19/01/05; full list of members (2 pages)
10 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (1 page)
21 January 2004New director appointed (1 page)
20 January 2004New secretary appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
19 January 2004Incorporation (13 pages)