About

Registered Number: 06225786
Date of Incorporation: 25/04/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: C/O BREBNERS, 1st Floor, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL

 

Holmbank Services Ltd was registered on 25 April 2007 with its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Mccusker, Fiona Elizabeth Mccracken, Mc Cusker, Iain Colquhoun, Mccusker, Fiona Elizabeth Mccracken. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC CUSKER, Iain Colquhoun 25 April 2007 - 1
MCCUSKER, Fiona Elizabeth Mccracken 06 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MCCUSKER, Fiona Elizabeth Mccracken 25 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
AD01 - Change of registered office address 07 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 May 2010
SH01 - Return of Allotment of shares 07 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
225 - Change of Accounting Reference Date 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.