About

Registered Number: 07069144
Date of Incorporation: 06/11/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 10 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Founded in 2009, Holmes Abroad Investments Ltd has its registered office in Salisbury, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Holmes, Abigail Jo, Holmes, Timothy Iles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Timothy Iles 06 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Abigail Jo 01 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
LIQ14 - N/A 29 April 2019
LIQ03 - N/A 20 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2018
LIQ10 - N/A 19 December 2018
AD01 - Change of registered office address 22 December 2017
RESOLUTIONS - N/A 13 December 2017
LIQ02 - N/A 13 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2017
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 16 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
CS01 - N/A 03 March 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 07 November 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 29 August 2012
SH01 - Return of Allotment of shares 21 December 2011
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 11 August 2011
AP03 - Appointment of secretary 08 April 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 16 November 2010
NEWINC - New incorporation documents 06 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.