About

Registered Number: 03062400
Date of Incorporation: 30/05/1995 (29 years ago)
Company Status: Active
Registered Address: 25a Pound Green, Guilden Morden, Royston, Herts, SG8 0JZ

 

Having been setup in 1995, Holmdale Technology Management Ltd has its registered office in Herts, it's status is listed as "Active". The companies directors are listed as Hoad, Anna Miogin, Hoad, Christopher Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOAD, Anna Miogin 31 May 1995 - 1
HOAD, Christopher Stephen 05 June 1995 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 23 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 02 April 2020
AA01 - Change of accounting reference date 02 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 11 June 1996
RESOLUTIONS - N/A 30 May 1996
RESOLUTIONS - N/A 30 May 1996
RESOLUTIONS - N/A 30 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
288 - N/A 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
288 - N/A 08 June 1995
RESOLUTIONS - N/A 06 June 1995
123 - Notice of increase in nominal capital 06 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.