About

Registered Number: 03683424
Date of Incorporation: 15/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Established in 1998, Holst Facilities Management Ltd has its registered office in Watford, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Disley, Jim for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DISLEY, Jim 06 January 1999 06 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 08 May 2015
TM02 - Termination of appointment of secretary 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 11 June 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
AAMD - Amended Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 27 May 2005
363a - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363a - Annual Return 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 04 June 2003
363a - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 10 May 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 09 January 2001
363a - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
123 - Notice of increase in nominal capital 19 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
CERTNM - Change of name certificate 18 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
AA - Annual Accounts 07 June 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 08 February 2000
363a - Annual Return 08 February 2000
363(190) - N/A 08 February 2000
CERTNM - Change of name certificate 21 October 1999
MEM/ARTS - N/A 26 February 1999
CERTNM - Change of name certificate 24 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
MEM/ARTS - N/A 18 January 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.