About

Registered Number: 06997168
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Flat 4 7 Hampstead Lane, London, N6 4RT

 

Established in 2009, Hollistar Ltd have registered office in London, it has a status of "Dissolved". The companies directors are listed as Hollis, Toby, Ca Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIS, Toby 04 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CA SOLUTIONS LTD 08 April 2010 26 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 22 January 2016
AR01 - Annual Return 28 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 September 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 September 2012
AA01 - Change of accounting reference date 06 May 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AA01 - Change of accounting reference date 14 April 2010
AD01 - Change of registered office address 09 April 2010
AP04 - Appointment of corporate secretary 09 April 2010
AD01 - Change of registered office address 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
CERTNM - Change of name certificate 26 March 2010
CONNOT - N/A 26 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.