About

Registered Number: 03961558
Date of Incorporation: 31/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

 

M & A Holloway Ltd was established in 2000, it's status is listed as "Dissolved". The companies directors are Holloway, Amanda Jane, Anova Secretarial Services Limited, Holloway, Amanda Jane, Holloway, Mark David. 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
HOLLOWAY, Amanda Jane 31 March 2000 - 1
HOLLOWAY, Mark David 31 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Amanda Jane 28 October 2004 - 1
ANOVA SECRETARIAL SERVICES LIMITED 31 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP04 - Appointment of corporate secretary 25 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH04 - Change of particulars for corporate secretary 23 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
CERTNM - Change of name certificate 30 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 September 2003
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.