Company NameHoldx Limited
Company StatusDissolved
Company Number07333394
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 1 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Adam Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 1 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameSteven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 3
(4 pages)
12 November 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 3
(4 pages)
12 November 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 3
(4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2012Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Arch 1 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 August 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Director's details changed for Mr Stuart Phillipson Bell on 1 May 2011 (3 pages)
16 September 2011Director's details changed for Mr Adam Thompson on 1 May 2011 (3 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
16 September 2011Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE United Kingdom on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
16 September 2011Director's details changed for Mr Adam Thompson on 1 May 2011 (3 pages)
16 September 2011Director's details changed for Mr Stuart Phillipson Bell on 1 May 2011 (3 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
16 September 2011Registered office address changed from 5th Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE United Kingdom on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Adam Thompson on 1 May 2011 (3 pages)
16 September 2011Director's details changed for Mr Stuart Phillipson Bell on 1 May 2011 (3 pages)
27 August 2010Termination of appointment of Steven Phillipson Bell as a director (1 page)
27 August 2010Termination of appointment of Steven Phillipson Bell as a director (1 page)
3 August 2010Incorporation (36 pages)
3 August 2010Incorporation (36 pages)